Skip to main content Skip to office menu Skip to footer
Capital IconMinnesota Legislature

Chapters - 2009-2010 Regular Session

Bills passed by both houses are sent to the Revisor of Statutes office for engrossing or enrolling. The Revisor's office enrolls each bill and gives it a chapter number in sequential order. The bill is then presented by the Revisor's office to the governor. If the governor approves the bill, or it becomes law without their signature, the bill is transferred to the secretary of state's office where it is officially filed as law. If the governor vetoes a bill, it is returned to the house of origin with the governor's objections.

Bills are presented in sequential order by Chapter number. File with * indicates bill sent to the governor. Presented to governor entry is the official presentment date by the Revisor of Statutes. Vetoes and Line items vetoes are noted. Secretary of State entry is the date a bill transmitted from the Governor's office to the Secretary of State for filing.

This document can be made available in alternative formats upon request. Call 651-296-6646 [Voice]; the Minnesota State Relay Service at 800-627-3529 [TTY] for assistance.

Chapters in descending order.

Chapter: 1 Bill: *SF4 / HF4 Summary
Description: Unemployment; new base period for calculating benefits and a limited extension of benefits provided.
Presented to Governor: 01/29/09
Governor approval: 01/29/09
Secretary of State, Filed: 01/29/09
Effective date: Various
Chapter: 2 Bill: *SF212 / HF329 Summary
Description: Boiler operation regulation exception provided.
Presented to Governor: 02/17/09
Governor approval: 02/20/2009
Secretary of State, Filed: 02/21/2009
Effective date: 2/21/2009
Chapter: 3 Bill: *SF49 / HF95 Summary
Description: Health insurance premium credit created.
Presented to Governor: 02/17/09
Governor approval: 02/20/2009
Secretary of State, Filed: 02/20/2009
Effective date: Various
Chapter: 4 Bill: *SF94 / HF100 Summary
Description: I-35W bridge collapse survivor compensation process provisions clarified, indemnification rights specified, records of the special master panel access limited, testimonial privileges specified, and third-party subrogation or recovery claims prohibition clarified.
Presented to Governor: 02/24/09
Governor approval: 02/24/09
Secretary of State, Filed: 02/24/09
Effective date: 5/08/2009
Chapter: 5 Bill: *HF886 / SF824 Summary
Description: General fund balance allocation exempted at end of fiscal year 2009, and balance of governor's general fund budget required for fiscal years 2012 and 2013.
Presented to Governor: 02/27/09
Governor approval: 03/02/09
Secretary of State, Filed: 03/02/09
Chapter: 6 Bill: *SF162 / HF177 Summary
Description: Moratorium on radiation therapy facility construction extended in certain counties.
Presented to Governor: 03/09/09
Governor approval: 03/11/09
Secretary of State, Filed: 03/11/09
Effective date: 8/1/2009
Chapter: 7 Bill: *HF56 / SF55 Summary
Description: Stearns County; grantee for parks appropriation corrected.
Presented to Governor: 03/19/09
Governor approval: 03/23/09
Secretary of State, Filed: 03/23/09
Effective date: 3/24/09
Chapter: 8 Bill: *SF236 / HF433 Summary
Description: Medal of Honor Day designated as March 25.
Presented to Governor: 03/30/2009
Governor approval: 04/01/09
Secretary of State, Filed: 04/01/09
Effective date: 4/2/09
Chapter: 9 Bill: *HF1797 / SF1511 Summary
Description: Federal economic recovery transportation funds receipt and appropriation provided.
Presented to Governor: 03/30/2009
Governor approval: 04/01/09
Secretary of State, Filed: 04/01/09
Effective date: 4/2/09
Chapter: 10 Bill: *SF1142 / HF1400 Summary
Description: Honoring All Vietnam Era Veterans Day declared on June 13, 2009.
Presented to Governor: 04/01/09
Governor approval: 04/03/09
Secretary of State, Filed: 04/03/09
Effective date: 8/1/09
Chapter: 11 Bill: *HF865 / SF983 Summary
Description: Wabasha and Olmsted Counties; Great River Ridge Trail established.
Presented to Governor: 04/01/09
Governor approval: 04/03/09
Secretary of State, Filed: 04/03/09
Effective date: 6/2/06
Chapter: 12 Bill: *HF392 / SF252 Summary
Description: Federal update provided relating to income, corporate franchise, and property taxation; Green Acres program modified; rural preserve property tax program created; and reports required.
Presented to Governor: 04/01/09
Governor approval: 04/03/09
Secretary of State, Filed: 04/03/09
Effective date: Various
Chapter: 13 Bill: *SF95 / HF117 Summary
Description: Deficiency funding provided for certain state agencies, and money appropriated.
Presented to Governor: 04/03/09
Governor approval: 04/06/09
Secretary of State, Filed: 04/06/09
Effective date: 4/7/09
Chapter: 14 Bill: *SF832 / HF1073 Summary
Description: Income tax exception extended to minimum contacts required for jurisdiction to ownership of property on the premises of a printer.
Presented to Governor: 04/03/09
Governor approval: 04/06/09
Secretary of State, Filed: 04/06/09
Chapter: 15 Bill: *SF1197 / HF1227 Summary
Description: Minnesota law conformed to the requirements necessary to receive federal stimulus funds, and money appropriated.
Presented to Governor: 04/07/09
Governor approval: 04/08/09
Secretary of State, Filed: 04/08/09
Effective date: Various
Chapter: 16 Bill: *SF1329 / HF1756 Summary
Description: Federal funds allocated for clean water and drinking water loans and grants relating to the American Recovery and Reinvestment Act, and money appropriated.
Presented to Governor: 04/07/09
Governor approval: 04/08/09
Secretary of State, Filed: 04/08/09
Chapter: 17 Bill: *SF743 / HF1615 Summary
Description: Petroleum standards updated, biodiesel blends and fuels standards established.
Presented to Governor: 04/15/09
Governor approval: 04/16/09
Secretary of State, Filed: 04/16/09
Effective date: 8/1/09
Chapter: 18 Bill: *SF451 / HF121 Summary
Description: Clearwater County Veterans Memorial Highway designated.
Presented to Governor: 04/15/09
Governor approval: 04/16/09
Secretary of State, Filed: 4/16/09
Effective date: 8/1/09
Chapter: 19 Bill: *SF896 / HF951 Summary
Description: Two or more existing municipal power agencies authorized to form a new municipal power agency.
Presented to Governor: 04/15/09
Governor approval: 04/16/09
Secretary of State, Filed: 4/16/09
Effective date: 4/17/09
Chapter: 20 Bill: *SF811 / HF1040 Summary
Description: Independent School District No. 2887, McLeod West, operating debt reorganization bonds issued.
Presented to Governor: 04/15/09
Governor approval: 04/16/09
Secretary of State, Filed: 04/16/09
Effective date: 4/17/09
Chapter: 21 Bill: *SF757 / HF619 Summary
Description: Public Safety Department authorized to collect fuel decal fee for International Fuel Tax Agreement, and cost of decal rule removed.
Presented to Governor: 04/15/09
Governor approval: 04/16/09
Secretary of State, Filed: 04/16/09
Chapter: 22 Bill: *SF265 / HF254 Summary
Description: Crime alerts required to be distributed in a format that disabled citizens can access.
Presented to Governor: 04/15/09
Governor approval: 04/16/09
Secretary of State, Filed: 04/16/09
Effective date: 8/1/09
Chapter: 23 Bill: *SF335 / HF110 Summary
Description: Memorial signs erected on highways governing provisions modified, and Irv Anderson Memorial Highway designated.
Presented to Governor: 04/15/09
Governor approval: 04/16/09
Secretary of State, Filed: 04/16/09
Effective date: 8/1/09
Chapter: 24 Bill: *SF33 / HF116 Summary
Description: Type III school bus driver qualifications modified.
Presented to Governor: 04/20/09
Governor approval: 04/23/09
Secretary of State, Filed: 04/23/09
Effective date: 4/24/09
Chapter: 25 Bill: *SF643 / HF1048 Summary
Description: Eligibility for unemployment benefits under certain training programs provided.
Presented to Governor: 04/23/09
Governor approval: 04/27/09
Secretary of State, Filed: 04/27/09
Effective date: 4/28/09
Chapter: 26 Bill: *SF978 / HF782 Summary
Description: Shaken baby syndrome training requirements changed in licensed programs.
Presented to Governor: 04/23/09
Governor approval: 04/27/09
Secretary of State, Filed: 04/27/09
Effective date: 8/1/09
Chapter: 27 Bill: *SF1454 / HF908 Summary
Description: Shared work plan provided.
Presented to Governor: 04/27/09
Governor approval: 04/30/09
Secretary of State, Filed: 04/30/09
Chapter: 28 Bill: *HF486 / SF1183 Summary
Description: Trunk highway system routes removed.
Presented to Governor: 04/27/09
Governor approval: 04/30/09
Secretary of State, Filed: 04/30/09
Chapter: 29 Bill: *SF462 / HF525 Summary
Description: Current DWI ignition interlock device pilot program expanded by two years and applied statewide.
Presented to Governor: 04/27/09
Governor approval: 04/30/09
Secretary of State, Filed: 04/30/09
Effective date: 07/01/09
Chapter: 30 Bill: *SF261 / HF332 Summary
Description: Death deed transfer clarifying, technical, and conforming changes made; common element certificates of title expanded to include planned communities; designated transfer requirements exempted; cartways in cities procedures established; and power of attorney provision modified relating to real property transactions.
Presented to Governor: 04/27/09
Governor approval: 04/30/09
Secretary of State, Filed: 04/30/09
Effective date: Various
Chapter: 31 Bill: *HF334 / SF683 Summary
Description: Garnishment instructions, forms, procedures, and exemptions modified.
Presented to Governor: 04/29/09
Governor approval: 05/01/09
Secretary of State, Filed: 05/01/09
Effective date: 8/1/09
Chapter: 32 Bill: *HF801 / SF779 Summary
Description: State report and document laws modified.
Presented to Governor: 04/29/09
Governor approval: 05/01/09
Secretary of State, Filed: 05/01/09
Effective date: 8/1/09
Chapter: 33 Bill: *SF1904 / HF2138 Summary
Description: Insurance continuation coverage regulated, Minnesota law conformed to the requirements necessary for assistance eligible individuals who are not enrolled in continuation coverage to receive a federal premium subsidy under the American Recovery and Reinvestment Act of 2009.
Presented to Governor: 05/04/09
Governor approval: 05/06/09
Secretary of State, Filed: 05/06/09
Effective date: 5/7/09
Chapter: 34 Bill: *SF1711 / HF1717 Summary
Description: Motor vehicle sales and distribution regulated.
Presented to Governor: 05/04/09
Governor approval: 05/06/09
Secretary of State, Filed: 05/06/09
Effective date: 5/7/09
Chapter: 35 Bill: *SF684 / HF868 Summary
Description: Bioscience business development public infrastructure grant program expanded.
Presented to Governor: 05/04/09
Governor approval: 05/06/09
Secretary of State, Filed: 05/06/09
Effective date: 8/1/09
Chapter: 36 Bill: *HF1309 / SF1276 Summary
Description: Omnibus transportation finance bill.
Presented to Governor: 05/04/09
Governor approval: 05/07/09
Secretary of State, Filed: 05/07/09
Effective date: Various
Chapter: 37 Bill: *HF2123 / SF1915 Summary
Description: Omnibus environment and natural resources bill.
Presented to Governor: 05/04/09
Governor approval: May 7, 2009
Line item veto: Page 8, lines 8.5-8.9 View veto letter
Secretary of State, Filed: 05/07/09
Effective date: Various
Chapter: 38 Bill: *HF1242 / SF1146 Summary
Description: Brandon's law established, and procedures implemented for investigating missing person cases.
Presented to Governor: 05/05/09
Governor approval: 05/07/09
Secretary of State, Filed: 05/07/09
Effective date: Various
Chapter: 39 Bill: *SF2081 / HF1169 Summary
Description: Omnibus economic development and housing appropriations bill.
Presented to Governor: 05/05/09
Governor veto: 05/07/09 View veto letter
Secretary of State, Filed: 05/07/09
Chapter: 40 Bill: *SF247 / HF326 Summary
Description: Bisphenol-A prohibited in products for young children.
Presented to Governor: 05/05/2009
Governor approval: 05/07/09
Secretary of State, Filed: 05/07/09
Effective date: 5/8/09
Chapter: 41 Bill: *SF1462 / HF1554 Summary
Description: Isolation and quarantine provisions and mass dispensing of medication provisions modified.
Presented to Governor: 05/05/2009
Governor approval: May 7, 2009
Secretary of State, Filed: 05/07/09
Effective date: 5/8/09
Chapter: 42 Bill: *SF1486 / HF1648 Summary
Description: Video display device manufacturer and retailer reporting requirements amended, and recycled electronic product amounts limited that can be applied to future recycling obligations.
Presented to Governor: 05/05/2009
Governor approval: 05/07/09
Secretary of State, Filed: 05/07/09
Effective date: 7/1/09
Chapter: 43 Bill: *SF1754 / HF1823 Summary
Description: Church benefits board authorized to act as trustee of a trust.
Presented to Governor: 05/05/2009
Governor approval: 05/07/09
Secretary of State, Filed: 05/07/09
Effective date: 5/8/09
Chapter: 44 Bill: *SF1489 / HF1501 Summary
Description: Central Lakes Region Sanitary District bonds exempted from elector approval, special charges authorized, and dissolution of district authorized.
Presented to Governor: 05/05/2009
Governor approval: May 7, 2009
Secretary of State, Filed: 05/07/09
Chapter: 45 Bill: *SF245 / HF286 Summary
Description: Acupuncture equal access provided and services required by certain group policies and subscriber contracts, Edith R. Davis memorial provided, claim determinations required regarding acupuncture services made or reviewed by acupuncture practitioners, and acupuncture referral reporting required to acupuncture practitioners and reimbursement rates.
Presented to Governor: 05/05/2009
Governor approval: 05/07/09
Secretary of State, Filed: 05/07/09
Effective date: 8/1/09
Chapter: 46 Bill: *SF412 / HF632 Summary
Description: Uniform Adult Guardianship and Protective Proceedings Jurisdiction Act enacted, and certain jurisdiction transfer provisions changed.
Presented to Governor: 05/05/2009
Governor approval: 05/07/09
Secretary of State, Filed: 05/07/09
Chapter: 47 Bill: *SF122 / HF1306 Summary
Description: Unprocessed cocoa bean shell mulch retail sale notice required.
Presented to Governor: 05/05/2009
Governor veto: 05/08/09 View veto letter
Secretary of State, Filed: 05/08/09
Chapter: 48 Bill: *SF640 / HF1539 Summary
Description: Public water temporary drawdown provided.
Presented to Governor: 05/05/2009
Governor approval: 05/07/09
Secretary of State, Filed: 05/07/09
Effective date: 8/1/09
Chapter: 49 Bill: *SF275 / HF955 Summary
Description: Minnesota River Basin Joint Powers Board renamed, and duties and membership of board clarified.
Presented to Governor: 05/05/2009
Governor approval: 05/07/09
Secretary of State, Filed: 05/07/09
Effective date: 5/8/09
Chapter: 50 Bill: *SF729 / HF940 Summary
Description: Hennepin County; personnel rules and procedures modified, and Victory Memorial Drive Historic District task force sunset date extended.
Presented to Governor: 05/05/2009
Governor approval: 05/07/09
Secretary of State, Filed: 05/07/09
Chapter: 51 Bill: *SF615 / HF665 Summary
Description: Hospital construction moratorium exception provided.
Presented to Governor: 05/05/2009
Governor approval: 05/07/09
Secretary of State, Filed: 05/07/09
Effective date: 8/1/09
Chapter: 52 Bill: *SF166 / HF704 Summary
Description: Insurable Interest Act; stranger-originated life insurance prohibited.
Presented to Governor: 05/06/09
Governor approval: 05/09/09
Secretary of State, Filed: 05/09/09
Effective date: 5/10/09
Chapter: 53 Bill: *SF1611 / HF1789 Summary
Description: Nonprofit Insurance Trust authorized to self-insure against certain liabilities.
Presented to Governor: 05/06/09
Governor approval: 05/09/09
Secretary of State, Filed: 05/09/09
Effective date: 8/1/09
Chapter: 54 Bill: *SF298 / HF854 Summary
Description: Customer liability for unauthorized use of lost or stolen cellular phones limited.
Presented to Governor: 05/06/09
Governor approval: 05/09/09
Secretary of State, Filed: 05/09/09
Effective date: 8/1/09
Chapter: 55 Bill: *SF1172 / HF1820 Summary
Description: Alcohol and controlled substances testing exemption extended.
Presented to Governor: 05/06/09
Governor approval: 05/09/09
Secretary of State, Filed: 05/09/09
Effective date: 8/1/09
Chapter: 56 Bill: *SF1467 / HF1421 Summary
Description: Speed limit provisions amended.
Presented to Governor: 05/06/09
Governor approval: 05/09/09
Secretary of State, Filed: 05/09/09
Chapter: 57 Bill: *SF926 / HF1149 Summary
Description: Telecommunications promotion activities provisions modified.
Presented to Governor: 05/07/09
Governor approval: 05/11/09
Secretary of State, Filed: 05/11/09
Effective date: 5/12/09
Chapter: 58 Bill: *SF431 / HF388 Summary
Description: Clinical drug trial participation prohibited.
Presented to Governor: 05/07/09
Governor approval: 05/11/09
Secretary of State, Filed: 05/11/09
Effective date: 8/1/09
Chapter: 59 Bill: *HF1301 / SF993 Summary
Description: Omnibus public safety policy bill.
Presented to Governor: 05/07/09
Governor approval: 05/11/09
Secretary of State, Filed: 05/11/09
Chapter: 60 Bill: *HF936 / SF839 Summary
Description: Communities for a lifetime criteria specified, and Minnesota Board on Aging required to study and report on communities for a lifetime.
Presented to Governor: 05/07/09
Governor approval: 05/11/09
Secretary of State, Filed: 05/11/09
Effective date: 8/1/09
Chapter: 61 Bill: *HF819 / SF759 Summary
Description: Unfair ticket sales prohibited.
Presented to Governor: 05/07/09
Governor approval: 05/11/09
Secretary of State, Filed: 05/11/09
Effective date: 8/1/09
Chapter: 62 Bill: *SF1539 / HF1719 Summary
Description: Viatical settlements regulated, and Viatical Settlements Model Act of the National Association of Insurance Commissions enacted and modified.
Presented to Governor: 05/08/2009
Governor approval: 05/12/09
Secretary of State, Filed: 05/12/09
Chapter: 63 Bill: *SF1910 / HF2099 Summary
Description: Commerce licensing and regulation provided, and prelicense and continuing education requirements established.
Presented to Governor: 05/08/2009
Governor approval: 05/12/09
Secretary of State, Filed: 05/12/09
Effective date: 7/1/10
Chapter: 64 Bill: *SF1876 / HF1816 Summary
Description: Motor carriers, highways, and Department of Transportation provisions modified and updated; and clarifying and technical changes provided.
Presented to Governor: 05/08/2009
Governor approval: 05/12/09
Secretary of State, Filed: 05/12/09
Effective date: Various
Chapter: 65 Bill: *SF1569 / HF1850 Summary
Description: Local workforce council representative requirements amended, collaborative local projects established, and employment training and education services coordinated.
Presented to Governor: 05/08/2009
Governor approval: 05/12/09
Secretary of State, Filed: 05/12/09
Effective date: Various
Chapter: 66 Bill: *HF1056 / SF638 Summary
Description: Prompt payment of construction subcontractors required, and progress payments and retainages regulated.
Presented to Governor: 05/08/2009
Governor approval: 05/12/09
Secretary of State, Filed: 05/12/09
Effective date: 8/1/09
Chapter: 67 Bill: *SF1810 / HF2082 Summary
Description: Uniform Disclaimer of Property Interests Act enacted.
Presented to Governor: 05/08/2009
Governor approval: 05/12/09
Secretary of State, Filed: 05/12/09
Effective date: 1/1/09
Chapter: 68 Bill: *SF806 / HF914 Summary
Description: Payday lending regulated, and penalties and remedies provided.
Presented to Governor: 05/08/2009
Governor approval: 05/12/09
Secretary of State, Filed: 05/12/09
Effective date: Various
Chapter: 69 Bill: *SF1431 / HF1685 Summary
Description: Unreimbursed expense wage deduction regulated.
Presented to Governor: 05/08/2009
Governor approval: 05/12/09
Secretary of State, Filed: 05/12/09
Effective date: 8/1/09
Chapter: 70 Bill: *SF675 / HF842 Summary
Description: Emergency medical services technical changes made.
Presented to Governor: 05/08/2009
Governor approval: 05/12/09
Secretary of State, Filed: 05/12/09
Effective date: 8/1/09
Chapter: 71 Bill: *SF532 / HF1857 Summary
Description: State agency rulemaking; notice by electronic mail authorized.
Presented to Governor: 05/08/2009
Governor approval: 05/12/09
Secretary of State, Filed: 05/12/09
Effective date: 8/1/09
Chapter: 72 Bill: *SF457 / HF521 Summary
Description: Volunteer health practitioner provisions modified.
Presented to Governor: 05/08/2009
Governor approval: 05/12/09
Secretary of State, Filed: 05/12/09
Effective date: 8/1/09
Chapter: 73 Bill: *SF1408 / HF1097 Summary
Description: Aircraft cockpits secured against lasers, and penalties provided.
Presented to Governor: 05/08/09
Governor approval: 05/12/09
Secretary of State, Filed: 05/12/09
Effective date: 8/1/09
Chapter: 74 Bill: *SF1217 / HF1293 Summary
Description: Emergency medical transport provisions modified.
Presented to Governor: 05/08/09
Governor approval: 05/12/09
Secretary of State, Filed: 05/12/09
Effective date: Various
Chapter: 75 Bill: *SF1476 / HF1678 Summary
Description: Workers' compensation provisions modified.
Presented to Governor: 05/08/09
Governor approval: 05/12/09
Secretary of State, Filed: 05/12/09
Chapter: 76 Bill: *SF1425 / HF1813 Summary
Description: Elevator provisions modified.
Presented to Governor: 05/08/09
Governor approval: 05/12/09
Secretary of State, Filed: 05/12/09
Effective date: 5/13/09
Chapter: 77 Bill: *HF885 / SF681 Summary
Description: Omnibus technical tax bill.
Presented to Governor: 05/08/09
Governor veto: 05/08/09 View veto letter
Secretary of State, Filed: 05/09/09
Chapter: 78 Bill: *HF2088 / SF1926 Summary
Description: Omnibus economic development bill.
Presented to Governor: 05/11/09
Governor approval: 05/14/08
Line item veto: p. 14, lines 5-33; p. 15&16, lines 15.22-16.18; p.19, lines 20-21; p.26, lines 14-20; p.27, lines 13-16; p.29, lines 9-16. View veto letter
Secretary of State, Filed: 05/14/09
Chapter: 79 Bill: *HF1362 / SF695 Summary
Description: Omnibus health and human services finance bill.
Presented to Governor: 05/11/09
Governor approval: 05/14/09
Line item veto: page 373, line 11, 2011 appropriation View veto letter
Secretary of State, Filed: 05/14/09
Chapter: 80 Bill: *SF764 / HF456 Summary
Description: State agencies allowed to conduct meetings by telephone or by electric means.
Presented to Governor: 05/12/09
Governor approval: 05/15/09
Secretary of State, Filed: 05/15/09
Effective date: 8/1/09
Chapter: 81 Bill: *SF1033 / HF1670 Summary
Description: Municipality rent control provisions modified.
Presented to Governor: 05/12/09
Governor veto: 05/15/09 View veto letter
Secretary of State, Filed: 05/15/09
Chapter: 82 Bill: *SF99 / HF267 Summary
Description: Motor vehicle restraint required for child passengers under the age of eight and shorter than four feet nine inches, and seat belt requirements modified accordingly.
Presented to Governor: 05/12/09
Governor approval: 05/15/09
Secretary of State, Filed: 05/15/09
Effective date: 7/1/09
Chapter: 83 Bill: *SF802 / HF1657 Summary
Description: Omnibus public safety bill.
Presented to Governor: 05/12/09
Governor approval: 05/15/09
Secretary of State, Filed: 05/15/09
Effective date: Various
Chapter: 84 Bill: *SF1794 / HF1127 Summary
Description: National Guard and reserve member pay differential clarified for teachers.
Presented to Governor: 05/13/09
Governor approval: 05/16/09
Secretary of State, Filed: 05/16/09
Effective date: 5/17/09
Chapter: 85 Bill: *SF1036 / HF1218 Summary
Description: State labor contracts ratified.
Presented to Governor: 05/13/09
Governor approval: 05/16/09
Secretary of State, Filed: 05/16/09
Effective date: Various
Chapter: 86 Bill: *SF1096 / HF1171 Summary
Description: Legislation containing erroneous, ambiguous, omitted text, and obsolete references corrected; redundant and conflicting provisions eliminated; and technical corrections provided.
Presented to Governor: 05/13/09
Governor approval: 05/16/09
Secretary of State, Filed: 05/16/09
Effective date: Various
Chapter: 87 Bill: *SF237 / HF422 Summary
Description: Minnesota Fallen Firefighters Memorial Day designated as the first Sunday in October.
Presented to Governor: 05/13/09
Governor approval: 05/15/09
Secretary of State, Filed: 05/15/09
Effective date: 8/1/09
Chapter: 88 Bill: *HF1298 / SF1257 Summary
Description: Omnibus public finance bill.
Presented to Governor: 05/13/09
Governor approval: 05/16/09
Secretary of State, Filed: 05/16/09
Chapter: 89 Bill: *SF910 / HF813 Summary
Description: Trucker employment status regulated for the purpose of unemployment and workers' compensation.
Presented to Governor: 05/13/09
Governor approval: 05/16/09
Secretary of State, Filed: 05/16/09
Effective date: 8/1/09
Chapter: 90 Bill: *HF111 / SF131 Summary
Description: Divestment required from certain investments relating to Iran.
Presented to Governor: 05/13/09
Governor approval: 05/16/09
Secretary of State, Filed: 05/16/09
Effective date: 8/1/09
Chapter: 91 Bill: *HF420 / SF776 Summary
Description: Existing statutory implied residential construction warranties required to be made as express warranties and be provided to the buyer in writing, and warranty waivers prohibited.
Presented to Governor: 05/13/09
Governor approval: 05/16/09
Secretary of State, Filed: 05/16/09
Effective date: 8/1/09
Chapter: 92 Bill: *HF988 / SF738 Summary
Description: REAL ID Act implementation prohibited.
Presented to Governor: 05/13/09
Governor approval: 05/15/09
Secretary of State, Filed: 05/15/09
Effective date: 5/16/09
Chapter: 93 Bill: *HF855 / SF781 Summary
Description: Omnibus bonding bill.
Presented to Governor: 05/13/09
Governor approval: 05/16/09
Line item veto: p.3, lines 3.1-3.4; p.4, lines 4.1-4.7; p.4, lines 4.8-4.16; p.4, lines 4.17-4.24; p.5, lines 5.14-5.19; p.5-6, lines 5.20-6.2; p.7-8, lines 7.31-8.21; p.16, lines 16.9-16.13; p.22, lines 22.12-22.17; p.24, lines 24.11-24.26; p.24-25, lines 24.27-25.2; p.25, lines 25.16-25.29 View veto letter
Secretary of State, Filed: 05/16/09
Effective date: Various, Art. 1-3, 5/17/09; Art. 4, 7/1/09
Chapter: 94 Bill: *HF1122 / SF1779 Summary
Description: Omnibus agriculture and veterans affairs bill.
Presented to Governor: 05/13/09
Governor approval: 05/16/09
Line item veto: p.4, lines 15 & 16; p. 11, lines 8-18. View veto letter
Secretary of State, Filed: 05/16/09
Effective date: Various
Chapter: 95 Bill: *SF2083 / HF869 Summary
Description: Omnibus higher education bill.
Presented to Governor: 05/13/09
Governor approval: 05/16/09
Line item veto: P. 4, lines 18-20; P. 5, lines 29-33; P. 11, lines 3-6 View veto letter
Secretary of State, Filed: 05/16/09
Effective date: Various
Chapter: 96 Bill: *HF2 / SF1328 Summary
Description: Omnibus K-12 education bill.
Presented to Governor: 05/13/09
Governor approval: 05/16/09
Secretary of State, Filed: 05/16/09
Effective date: Various
Chapter: 97 Bill: *SF203 / HF120 Summary
Description: Health care cooperative arrangements oversight established, application fee established, and money appropriated.
Presented to Governor: 05/13/09
Governor approval: 05/16/09
Secretary of State, Filed: 05/16/09
Effective date: 7/1/09
Chapter: 98 Bill: *SF1288 / HF1532 Summary
Description: Secretary of State filings, forms, records, submissions, motions, and orders regulated.
Presented to Governor: 05/13/09
Governor approval: 05/16/09
Secretary of State, Filed: 05/16/09
Effective date: Various
Chapter: 99 Bill: *SF284 / HF300 Summary
Description: Major political party precinct caucuses; certain privileges applied to caucuses held in first class cities during odd-numbered years.
Presented to Governor: 05/13/09
Governor veto: 05/16/09 View veto letter
Secretary of State, Filed: 05/18/09
Chapter: 100 Bill: *SF2141 Summary
Description: State agency appropriation provided if the major appropriation bill to fund that agency has not been enacted by July 1, 2009.
Presented to Governor: 05/13/09
Governor veto: 05/16/09 View veto letter
Secretary of State, Filed: 05/16/09
Chapter: 101 Bill: *SF2082 / HF1781 Summary
Description: Omnibus state government finance bill.
Presented to Governor: 05/13/09
Governor approval: 05/16/09
Secretary of State, Filed: 05/16/09
Effective date: Various
Chapter: 102 Bill: *SF1890 / HF1322 Summary
Description: Health information technology and infrastructure provisions changed, e-health advisory committee established, electronic health record provisions changed, electronic health record system revolving account and loan program changed, and electronic prescribing provisions modified.
Presented to Governor: 05/15/09
Governor approval: 05/19/09
Secretary of State, Filed: 05/19/09
Effective date: 8/1/09
Chapter: 103 Bill: *HF239 / SF6 Summary
Description: Homeowners permitted to recover certain damages incurred due to faulty construction, and double recovery prohibited.
Presented to Governor: 05/15/09
Governor veto: 05/19/09 View veto letter
Secretary of State, Filed: 05/19/09
Chapter: 104 Bill: *HF412 / SF470 Summary
Description: Home owner warranty claims statute of repose adjusted.
Presented to Governor: 05/15/09
Governor veto: 05/19/09 View veto letter
Secretary of State, Filed: 05/19/09
Chapter: 105 Bill: *HF1677 / SF1452 Summary
Description: Sex offenders excluded from the safe at home program, and protected address use limited by landlords and local government entities.
Presented to Governor: 05/15/09
Governor approval: 05/19/09
Secretary of State, Filed: 05/19/09
Effective date: 5/20/09
Chapter: 106 Bill: *SF666 / HF985 Summary
Description: Children aging out of foster care provisions modified.
Presented to Governor: 05/15/09
Governor approval: 05/19/09
Secretary of State, Filed: 05/19/09
Effective date: 8/1/09
Chapter: 107 Bill: *SF567 / HF648 Summary
Description: School districts that offer cardiopulmonary resuscitation and automated external defibrillators required to use instruction developed by the American Heart Association, the American Red Cross, or nationally recognized, evidence-based guidelines.
Presented to Governor: 05/15/09
Governor approval: 05/19/09
Secretary of State, Filed: 05/19/09
Effective date: 8/1/09
Chapter: 108 Bill: *SF1887 / HF1448 Summary
Description: Information released to health care agents, and access granted to health care agents.
Presented to Governor: 05/15/09
Governor approval: 05/19/09
Secretary of State, Filed: 05/19/09
Effective date: 8/1/09
Chapter: 109 Bill: *HF1275 / SF1449 Summary
Description: Sewage treatment systems provisions modified.
Presented to Governor: 05/15/09
Governor approval: 05/19/09
Secretary of State, Filed: 05/19/09
Effective date: 8/1/09
Chapter: 110 Bill: *SF550 / HF863 Summary
Description: Omnibus energy policy bill.
Presented to Governor: 05/15/09
Governor approval: 05/19/09
Secretary of State, Filed: 05/19/09
Effective date: Various
Chapter: 111 Bill: *SF1436 / HF1639 Summary
Description: Minnesota sex offender program provisions modified, Minnesota sex offender program additional oversight created, client grievance process created, statewide supervision system access allowed, and vocational work program changed.
Presented to Governor: 05/16/09
Governor approval: 05/20/09
Secretary of State, Filed: 05/20/09
Effective date: 8/1/09
Chapter: 112 Bill: *HF330 / SF264 Summary
Description: Homeowners provided with a longer period within which to notify contractors of construction defects.
Presented to Governor: 05/16/09
Governor veto: 05/20/09 View veto letter
Secretary of State, Filed: 05/20/09
Chapter: 113 Bill: *HF668 / SF782 Summary
Description: Postcrash procedures provided for school buses in accidents.
Presented to Governor: 05/16/09
Governor approval: 05/19/09
Secretary of State, Filed: 05/19/09
Effective date: 8/1/09
Chapter: 114 Bill: *SF213 / HF285 Summary
Description: WIC coupons allowed to be used to purchase cost-neutral organic food.
Presented to Governor: 05/16/09
Governor approval: 05/20/09
Secretary of State, Filed: 05/20/09
Effective date: 5/21/09
Chapter: 115 Bill: *HF523 / SF402 Summary
Description: School background check requirements modified relating to disciplinary actions.
Presented to Governor: 05/16/09
Governor approval: 05/19/09
Secretary of State, Filed: 05/19/09
Effective date: 5/20/09
Chapter: 116 Bill: *SF763 / HF545 Summary
Description: Notice of restoration of civil rights required.
Presented to Governor: 05/16/09
Governor veto: 05/20/09 View veto letter
Secretary of State, Filed: 05/20/09
Chapter: 117 Bill: *HF265 / SF262 Summary
Description: Disposition of items on death references clarified, collection by affidavit provided of certain property, provisions governing final disposition of remains modified, and an erroneous reference and other clarifications corrected.
Presented to Governor: 05/18/09
Governor approval: 05/20/09
Secretary of State, Filed: 05/20/09
Effective date: Various
Chapter: 118 Bill: *HF348 / SF297 Summary
Description: Provisions modified and removed which limit the practice of law by deputy sheriffs and coroners.
Presented to Governor: 05/18/09
Governor approval: 05/21/09
Secretary of State, Filed: 05/21/09
Effective date: 5/22/09
Chapter: 119 Bill: *HF818 / SF758 Summary
Description: Vulnerable adults; financial records disclosure in connection with financial exploitation investigations authorized; procedures for reporting and investigating maltreatment modified; human services commissioner directed to seek federal grants; duties of financial institutions specified in cases alleging financial exploitation; financial exploitation crime amended; and money appropriated from the federal government.
Presented to Governor: 05/18/09
Governor approval: 05/21/09
Secretary of State, Filed: 05/21/09
Effective date: 8/1/09
Chapter: 120 Bill: *HF1476 / SF1313 Summary
Description: Liquor licensing requirements clarified and modified, various licenses authorized, shipments into the state provisions modified, wine tastings provided, and certain on-sale hours extended.
Presented to Governor: 05/18/09
Governor approval: 05/20/09
Secretary of State, Filed: 05/20/09
Effective date: Various
Chapter: 121 Bill: *SF477 / HF569 Summary
Description: Recycled paint pilot program implementation required by paint manufacturers.
Presented to Governor: 05/18/09
Governor veto: 05/21/09 View veto letter
Secretary of State, Filed: 05/21/09
Chapter: 122 Bill: *SF79 / HF17 Summary
Description: Central Iron Range Sanitary Sewer District authorized.
Presented to Governor: 05/18/09
Governor approval: 05/20/09
Secretary of State, Filed: 05/20/09
Effective date: Various
Chapter: 123 Bill: *SF1147 / HF1394 Summary
Description: Vacant property provisions modified, notice requirements specified, reduced redemption period modified for abandoned property, duty to protect vacant foreclosed property established, imposition of fines provided for failure to maintain property, posting requirements altered for trespassing on construction sites, and public nuisance provisions modified.
Presented to Governor: 05/18/09
Governor approval: 05/20/09
Secretary of State, Filed: 05/20/09
Effective date: Various
Chapter: 124 Bill: *SF1284 / HF1511 Summary
Description: Lawful gambling provisions modified.
Presented to Governor: 05/18/09
Governor approval: 05/20/09
Secretary of State, Filed: 05/20/09
Effective date: Various
Chapter: 125 Bill: *HF1529 / SF798 Summary
Description: Attorney or agent fees dollar limitation removed.
Presented to Governor: 05/18/09
Governor approval: 05/19/09
Secretary of State, Filed: 05/19/09
Effective date: 8/1/09
Chapter: 126 Bill: *HF1193 / SF1011 Summary
Description: Department of Corrections and Department of Employment and Economic Development claims settlement provided, and money appropriated.
Presented to Governor: 05/18/09
Governor approval: 05/21/09
Secretary of State, Filed: 05/21/09
Effective date: Various
Chapter: 127 Bill: *SF489 / HF528 Summary
Description: Reverse mortgage requirement eliminated, counseling by an independent housing agency mandated, lender default regulated, right of recission provided, and suitability defined.
Presented to Governor: 05/18/09
Governor veto: 05/21/09 View veto letter
Secretary of State, Filed: 05/21/09
Chapter: 128 Bill: *SF707 / HF448 Summary
Description: Emergency 911 systems allowed to include referral to mental health crisis teams.
Presented to Governor: 05/18/09
Governor approval: 05/20/09
Secretary of State, Filed: 05/20/09
Effective date: 8/1/09
Chapter: 129 Bill: *SF548 / HF695 Summary
Description: Marriage terms, procedures, and forms clarified, modified, and specified.
Presented to Governor: 05/18/09
Governor approval: 05/20/09
Secretary of State, Filed: 05/20/09
Effective date: 8/1/09
Chapter: 130 Bill: *SF1302 / HF995 Summary
Description: Foreclosure provisions modified.
Presented to Governor: 05/18/09
Governor approval: 05/20/09
Secretary of State, Filed: 05/20/09
Effective date: 8/1/09
Chapter: 131 Bill: *HF1744 / SF1600 Summary
Description: Technology accessibility standards created for the state, advisory committee established for technology standards for accessibility and usability, report required, and money appropriated.
Presented to Governor: 05/18/09
Governor approval: 05/21/09
Secretary of State, Filed: 05/21/09
Effective date: 7/1/09
Chapter: 132 Bill: *HF702 / SF561 Summary
Description: State expenditure pilot project on children authorized for various purposes, and study required on the collection and reporting of summary data relating to decisions that affect a child's status within the juvenile justice system.
Presented to Governor: 05/18/09
Governor approval: 05/21/09
Secretary of State, Filed: 05/21/09
Effective date: 7/1/09
Chapter: 133 Bill: *HF1053 / SF660 Summary
Description: Public officials required to provide additional data to the secretary of state for use in maintaining the voter registration system, and automatic voter registration of applicants for a driver's license, instruction permit, or identification card provided.
Presented to Governor: 05/20/09
Governor veto: 05/21/09 View veto letter
Secretary of State, Filed: 05/21/09
Chapter: 134 Bill: *HF1250 / SF916 Summary
Description: Electric vehicle infrastructure regulated.
Presented to Governor: 05/20/09
Governor approval: 05/21/09
Secretary of State, Filed: 05/21/09
Effective date: Various
Chapter: 135 Bill: *HF925 / SF1368 Summary
Description: Dissemination and calculation of the state unemployment rate regulated, and use of funds authorized.
Presented to Governor: 05/20/09
Governor veto: 05/22/09 View veto letter
Secretary of State, Filed: 05/22/09
Chapter: 136 Bill: *HF211 / SF170 Summary
Description: Statutory housing warranties recovery for breaches regulated.
Presented to Governor: 05/20/09
Governor veto: 05/21/09 View veto letter
Secretary of State, Filed: 05/21/09
Chapter: 137 Bill: *HF1505 / SF1514 Summary
Description: Prostitution and sex and labor trafficking; data gathered and compiled every two years, criminal penalties increased, trafficking crimes expanded, promotion of trafficking crime to the firearm law's definition and the victim's right's law definition, repeat offenders penalty enhancement provision expanded, and prostitution in a public place crime broadened.
Presented to Governor: 05/20/09
Governor approval: 05/21/09
Secretary of State, Filed: 05/21/09
Effective date: 8/1/09
Chapter: 138 Bill: *SF657 / HF680 Summary
Description: Federal stimulus funding direction provided for energy programs, and money appropriated.
Presented to Governor: 05/20/09
Governor approval: 05/21/09
Secretary of State, Filed: 05/21/09
Effective date: Various
Chapter: 139 Bill: *SF722 / HF954 Summary
Description: Information transfer to the federal National Instant Criminal Background Check System required on persons civilly committed, found not guilty by reason of mental illness, or incompetent to stand trial, and certain persons prohibited from possessing a firearm under state law authorized to petition a court of restoration of rights.
Presented to Governor: 05/20/09
Governor approval: 05/21/09
Secretary of State, Filed: 05/21/09
Effective date: Various, Sec. 2, 7/1/2010; Sec. 2-6, 8/1/09
Chapter: 140 Bill: *HF362 / SF362 Summary
Description: Homeowner notice requirements modified.
Presented to Governor: 05/20/09
Governor veto: 05/21/09 View veto letter
Secretary of State, Filed: 05/21/09
Chapter: 141 Bill: *SF708 / HF903 Summary
Description: Foreclosure consultant provisions modified.
Presented to Governor: 05/20/09
Governor approval: 05/21/09
Secretary of State, Filed: 05/21/09
Effective date: 6/21/09
Chapter: 142 Bill: *SF1447 / HF1750 Summary
Description: Human services licensing provisions and data practices changed, license disqualifications and background study requirements modified, licensure of respiratory therapists required, SIDS reduction provisions changed, alternative inspection for day training and habilitation programs provided, and massage therapists exempted from licensure.
Presented to Governor: 05/20/09
Governor approval: 05/21/09
Secretary of State, Filed: 05/21/09
Effective date: Various
Chapter: 143 Bill: *SF1012 / HF2049 Summary
Description: Environment and natural resources funding provided, and money appropriated.
Presented to Governor: 05/20/09
Governor approval: 05/22/09
Line item veto: p. 10, lines 21-33; p. 14-15, lines 14.29-15.2 View veto letter
Secretary of State, Filed: 05/22/09
Effective date: Various
Chapter: 144 Bill: *SF1091 / HF1204 Summary
Description: Length limits restricted for commercial vehicle combinations on portion of marked Trunk Highway 36.
Presented to Governor: 05/20/09
Governor approval: 05/21/09
Secretary of State, Filed: 05/21/09
Effective date: Various
Chapter: 145 Bill: *SF711 / HF266 Summary
Description: Parental fees modified for services for persons with developmental disabilities.
Presented to Governor: 05/20/09
Governor approval: 05/21/09
Secretary of State, Filed: 05/21/09
Effective date: 7/1/09
Chapter: 146 Bill: *SF1477 / HF1946 Summary
Description: Redwood County; limited exemption from state building code provided.
Presented to Governor: 05/20/09
Governor approval: 05/21/09
Secretary of State, Filed: 05/21/09
Effective date: 5/22/09
Chapter: 147 Bill: *SF501 / HF581 Summary
Description: Disabled children's available services under medical assistance definition expanded.
Presented to Governor: 05/20/09
Governor approval: 05/21/09
Secretary of State, Filed: 05/21/09
Effective date: 8/1/09
Chapter: 148 Bill: *HF417 / SF528 Summary
Description: Recovery of damages and attorney fees provided for breach of an insurance policy, deceased professional's surviving spouse permitted to retain ownership of a professional firm that was solely owned by the decedent for up to one year after the death.
Presented to Governor: 05/20/09
Governor approval: 05/22/09
Secretary of State, Filed: 05/22/09
Effective date: Various
Chapter: 149 Bill: *HF519 / SF747 Summary
Description: Nonconforming lots in shoreland areas regulated.
Presented to Governor: 05/20/09
Governor approval: 05/21/09
Secretary of State, Filed: 05/21/09
Effective date: 5/22/09
Chapter: 150 Bill: *HF804 / SF951 Summary
Description: Guardian and conservator governing provisions modified, and fees provided for central registration and use of fee proceeds.
Presented to Governor: 05/20/09
Governor approval: 05/22/09
Secretary of State, Filed: 05/22/09
Effective date: 8/1/09
Chapter: 151 Bill: *HF928 / SF1455 Summary
Description: Omnibus transit and transportation policy bill.
Presented to Governor: 05/20/09
Governor veto: 05/22/09 View veto letter
Secretary of State, Filed: 05/22/09
Chapter: 152 Bill: *HF1849 / SF1544 Summary
Description: Local governmental unit mandates removed, extended, and modified, and requirements changed for a qualified newspaper.
Presented to Governor: 05/20/09
Governor approval: 05/22/09
Secretary of State, Filed: 05/22/09
Effective date: Various
Chapter: 153 Bill: *SF1219 / HF1805 Summary
Description: Full-time firefighter licensing standards created, restricted plumber license requirements modified, and fees established.
Presented to Governor: 05/20/09
Governor approval: 05/22/09
Secretary of State, Filed: 05/22/09
Effective date: 8/1/09
Chapter: 154 Bill: *HF354 / SF340 Summary
Description: Mortgage foreclosure proceedings on homestead property mediation provided prior to commencement, and homestead-lender mediation account created.
Presented to Governor: 05/20/09
Governor veto: 05/22/09 View veto letter
Secretary of State, Filed: 05/22/09
Chapter: 155 Bill: *HF384 / SF704 Summary
Description: Technology standards and tools developed to exchange information electronically between groups.
Presented to Governor: 05/20/09
Governor approval: 05/22/09
Secretary of State, Filed: 05/22/09
Effective date: 8/1/09
Chapter: 156 Bill: *HF1328 / SF1235 Summary
Description: Youth violence addressed as a public health problem; prevention and intervention programs addressing risk factors of youth violence coordinated and aligned; and commissioner of health required to apply for private, state, or federal funding.
Presented to Governor: 05/20/09
Governor approval: 05/21/09
Secretary of State, Filed: 05/21/09
Effective date: 8/1/09
Chapter: 157 Bill: *HF1745 / SF1445 Summary
Description: Pharmacy provisions modified; provisions in health occupations modified for speech language pathologists; definition expanded; food, beverage, and lodging provisions changed; use of federal government rules and guidelines required to implement the minimum data set; and fees established.
Presented to Governor: 05/20/09
Governor approval: 05/21/09
Secretary of State, Filed: 05/21/09
Effective date: Various
Chapter: 158 Bill: *SF492 / HF571 Summary
Description: Mini truck use and operation on public roadways regulated, and administrative traffic citations authorized.
Presented to Governor: 05/20/09
Governor approval: 05/21/09
Secretary of State, Filed: 05/21/09
Effective date: Various
Chapter: 159 Bill: *HF1760 / SF1526 Summary
Description: Omnibus health and human services policy bill.
Presented to Governor: 05/20/09
Governor approval: 05/22/09
Secretary of State, Filed: 05/22/09
Effective date: 8/1/09
Chapter: 160 Bill: *SF1208 / HF1482 Summary
Description: Estates subject to medical assistance claims modified.
Presented to Governor: 05/20/09
Governor approval: 05/21/09
Secretary of State, Filed: 05/21/09
Effective date: 8/1/09
Chapter: 161 Bill: *SF29 / HF53 Summary
Description: Pharmacy practice provision changed in administering influenza vaccines.
Presented to Governor: 05/20/09
Governor approval: 05/22/09
Secretary of State, Filed: 05/22/09
Effective date: 8/1/09
Chapter: 162 Bill: *SF1331 / HF1351 Summary
Description: Omnibus election provisions bill.
Presented to Governor: 05/20/09
Governor veto: 05/22/09 View veto letter
Secretary of State, Filed: 05/22/09
Effective date: Various
Chapter: 163 Bill: *SF1503 / HF1709 Summary
Description: Child welfare provisions changed.
Presented to Governor: 05/20/09
Governor approval: 05/22/09
Secretary of State, Filed: 05/22/09
Effective date: Various
Chapter: 164 Bill: *SF971 / HF1198 Summary
Description: Harassment, bullying, intimidation, and violence policies required in schools.
Presented to Governor: 05/20/09
Governor veto: 05/23/09 View veto letter
Secretary of State, Filed: 05/23/09
Chapter: 165 Bill: *HF108 / SF42 Summary
Description: Seat belt violation made a primary offense in all seating positions regardless of age, and increased speed limit provided when passing.
Presented to Governor: 05/20/09
Governor approval: 05/21/09
Secretary of State, Filed: 05/21/09
Effective date: Various
Chapter: 166 Bill: *SF97 / HF292 Summary
Description: Medical marijuana use provided, civil and criminal penalties provided, expiration date provided for medical use of marijuana provisions, and money appropriated.
Presented to Governor: 05/20/09
Governor veto: 05/22/09 View veto letter
Secretary of State, Filed: 05/22/09
Chapter: 167 Bill: *SF1504 / HF1708 Summary
Description: Mental health provisions amended, medical assistance reimbursement and eligibility changed, provider qualification and training requirements changed, mental health behavioral aide services amended, and special contracts with bordering states changed.
Presented to Governor: 05/20/09
Governor approval: 05/22/09
Secretary of State, Filed: 05/22/09
Effective date: Various
Chapter: 168 Bill: *HF878 / SF746 Summary
Description: Highway centerline relocation governing provision added, county state-aid highway and municipal state-aid street provisions modified, seat belt provisions modified, advertising device placement regulated, and plats of lands abutting state rail bank property procedures provided.
Presented to Governor: 05/20/09
Governor approval: 05/22/09
Secretary of State, Filed: 05/22/09
Effective date: Various
Chapter: 169 Bill: *SF191 / HF723 Summary
Description: Omnibus retirement bill.
Presented to Governor: 05/20/09
Governor approval: 05/22/09
Secretary of State, Filed: 05/22/09
Effective date: 7/1/09
Chapter: 170 Bill: *SF1009 / HF1213 Summary
Description: Prostitution penalty enhancement provision for repeat offenders clarified, and prostitution in a public place crime broadened.
Presented to Governor: 05/20/09
Governor approval: 05/21/09
Secretary of State, Filed: 05/21/09
Effective date: 8/1/09
Chapter: 171 Bill: *SF1623 / HF1825 Summary
Description: President and Congress memorialized to repeal the federal legislation of 1863 ordering the removal of Dakota people from Minnesota and the Dakotas.
Presented to Governor: 05/20/09
Governor approval: 05/21/09
Secretary of State, Filed: 05/21/09
Effective date: 8/1/09
Chapter: 172 Bill: *HF1231 / SF1651 Summary
Description: Omnibus cultural and outdoor resources finance bill.
Presented to Governor: 05/21/09
Governor approval: 05/22/09
Line item veto: Page 33, lines 14-31 View veto letter
Secretary of State, Filed: 05/22/09
Effective date: 7/1/09
Chapter: 173 Bill: *HF1988 / SF1924 Summary
Description: Technical health and human services changes made, health care program policy changes made, health care eligibility provisions changed, appropriations changed, and money appropriated.
Presented to Governor: 05/21/09
Governor approval: 05/22/09
Secretary of State, Filed: 05/22/09
Effective date: 7/1/09
Chapter: 174 Bill: *HF1276 / SF986 Summary
Description: County human services mandates modified.
Presented to Governor: 05/21/09
Governor approval: 05/22/09
Secretary of State, Filed: 05/22/09
Effective date: Various
Chapter: 175 Bill: *HF1728 / SF1509 Summary
Description: Child care programs, program integrity, and adult supports amended including general assistance medical care and group residential housing.
Presented to Governor: 05/21/09
Governor approval: 05/22/09
Secretary of State, Filed: 05/22/09
Effective date: 8/1/09
Chapter: 176 Bill: *HF1237 / SF1110 Summary
Description: Natural resources and state park provisions modified, and money appropriated.
Presented to Governor: 05/21/09
Governor approval: 05/22/09
Secretary of State, Filed: 05/22/09
Effective date: various
Chapter: 177 Bill: *HF2251 / SF1938 Summary
Description: Federal stimulus oversight funding provided, Minnesota law conformed to receive the federal stimulus money, Hennepin County's 2009 nonfederal share of medical assistance costs modified, eligibility for sparsity revenue authorized for the Deer River School District, higher education tuition limits adjusted, funding for MNSCU modified, and money appropriated.
Presented to Governor: 05/21/09
Governor approval: 05/21/09
Secretary of State, Filed: 05/21/09
Effective date: 7/1/09
Chapter: 178 Bill: *HF1853 / SF1653 Summary
Description: Miscellaneous commerce provisions regulated.
Presented to Governor: 05/21/09
Governor approval: 05/22/09
Secretary of State, Filed: 05/22/09
Effective date: Various
Chapter: 179 Bill: *HF2323 / SF2074 Summary
Description: Omnibus tax bill.
Presented to Governor: 05/21/09
Governor veto: 05/21/09 View veto letter
Secretary of State, Filed: 05/21/09
Chapter: 180 Bill: *SF848 / HF729 Summary
Description: Town election requirements changed.
Presented to Governor: 02/09/10
Governor approval: 02/11/10
Secretary of State, Filed: 02/11/10
Chapter: 181 Bill: *SF740 / HF1074 Summary
Description: Anoka County; design-build process authorized to award contract for construction of intersection of U.S. Highway 10 and County State-Aid Highway 83.
Presented to Governor: 02/09/10
Governor approval: 02/11/10
Secretary of State, Filed: 02/11/10
Chapter: 182 Bill: *SF2168 / HF2680 Summary
Description: Mental health urgent care and consultation services established, general assistance medical care program modified, and money appropriated.
Presented to Governor: 02/18/10
Governor veto: 02/18/10 View veto letter
Secretary of State, Filed: 02/18/10
Chapter: 183 Bill: *HF927 / SF1004 Summary
Description: Construction codes and licensing modified.
Presented to Governor: 02/25/10
Governor approval: 03/01/10
Secretary of State, Filed: 03/01/10
Chapter: 184 Bill: *SF2251 / HF2552 Summary
Description: State primary date changed, and certain primary-related dates and provisions changed.
Presented to Governor: 03/02/10
Governor approval: 03/03/2010
Secretary of State, Filed: 03/03/2010
Chapter: 185 Bill: *SF2373 / HF2538 Summary
Description: American Legion Day designated as September 16 of each year.
Presented to Governor: 03/08/10
Governor approval: 03/09/10
Secretary of State, Filed: 03/09/10
Chapter: 186 Bill: *SF2309 / HF2713 Summary
Description: Probationary period lengthened for newly hired peace officers in certain statutory cities.
Presented to Governor: 03/08/10
Governor approval: 03/09/10
Secretary of State, Filed: 03/09/10
Chapter: 187 Bill: *SF2352 / HF2763 Summary
Description: Income tax charitable deduction accelerated for relief of Haitian earthquake victims.
Presented to Governor: 03/08/10
Governor approval: 03/09/10
Secretary of State, Filed: 03/09/10
Chapter: 188 Bill: *SF2253 / HF2485 Summary
Description: Rock Island Bridge moratorium on demolition or removal repealed.
Presented to Governor: March 11, 2010
Governor approval: 03/14/10
Secretary of State, Filed: 03/15/10
Chapter: 189 Bill: *HF2700 / SF2360 Summary
Description: Omnibus bonding bill; capital improvement funding provided, previous appropriations modified, bonds issued, and money appropriated.
Presented to Governor: March 11, 2010
Governor approval: March 14, 2010
Line item veto: multiple line item vetoes View veto letter
Secretary of State, Filed: 03/15/10
Chapter: 190 Bill: *HF2856 / SF2512 Summary
Description: Continuing education requirements changed for real estate brokers and salespersons.
Presented to Governor: 03/16/10
Governor approval: 03/19/10
Secretary of State, Filed: 03/19/10
Effective date: Various
Chapter: 191 Bill: *HF2706 / SF2252 Summary
Description: Certified public accountant licensing requirements clarified.
Presented to Governor: 03/22/10
Governor approval: 03/24/10
Secretary of State, Filed: 03/24/10
Effective date: 8/1/2010
Chapter: 192 Bill: *SF2439 / HF2599 Summary
Description: Live check solicitations prohibited.
Presented to Governor: 03/22/10
Governor approval: 03/24/10
Secretary of State, Filed: 03/24/10
Effective date: 8/1/2010
Chapter: 193 Bill: *SF2259 / HF2797 Summary
Description: Indian tribes and the Minnesota Historical Society authorized to participate in joint powers agreement.
Presented to Governor: 03/22/10
Governor approval: 03/24/10
Secretary of State, Filed: 03/24/10
Effective date: 8/1/2010
Chapter: 194 Bill: *HF3111 / SF2622 Summary
Description: Ballot board use required to process absentee ballots, absentee ballots permitted to be counted starting on the fourth day prior to election, and other absentee ballot processing procedures modified.
Presented to Governor: 03/22/10
Governor approval: 03/24/10
Secretary of State, Filed: 03/24/10
Effective date: Various
Chapter: 195 Bill: *SF3167 / HF3468 Summary
Description: Town meeting minutes provided.
Presented to Governor: March 25, 2010
Governor approval: March 26, 2010
Secretary of State, Filed: March 26, 2010
Effective date: 8/1/2010
Chapter: 196 Bill: *SF2183 / HF2575 Summary
Description: North Branch; Corporal Johnathan Benson Memorial Highway designated.
Presented to Governor: March 25, 2010
Governor approval: March 26, 2010
Secretary of State, Filed: March 26, 2010
Effective date: 8/1/2010
Chapter: 197 Bill: *SF2946 / HF3321 Summary
Description: Collection of fees allowed under the license reinstatement diversion pilot program to be extended for 18 months.
Presented to Governor: March 25, 2010
Governor approval: March 26, 2010
Secretary of State, Filed: March 26, 2010
Effective date: 3/27/2010
Chapter: 198 Bill: *SF2743 / HF3116 Summary
Description: Hospital construction moratorium modified.
Presented to Governor: March 25, 2010
Governor approval: March 26, 2010
Secretary of State, Filed: March 26, 2010
Effective date: 3/27/2010
Chapter: 199 Bill: *SF2596 / HF2897 Summary
Description: Psychologist licensure requirements modified.
Presented to Governor: March 25, 2010
Governor approval: March 26, 2010
Secretary of State, Filed: March 26, 2010
Effective date: 8/1/2010
Chapter: 200 Bill: *SF460 / HF802 Summary
Description: Mental health urgent care and psychiatric consultation required, hospital payment rates reduced, covered services changed, transfers allowed, general assistance medical care program created, coordinated care delivery systems required, temporary uncompensated care pool and prescription drug pool created, and money appropriated.
Presented to Governor: March 25, 2010
Governor approval: March 26, 2010
Secretary of State, Filed: March 26, 2010
Effective date: Various
Chapter: 201 Bill: *HF3108 / SF2388 Summary
Description: Elections provisions modified.
Presented to Governor: 03/29/10
Governor approval: April 1, 2010
Secretary of State, Filed: April 1, 2010
Effective date: Various
Chapter: 202 Bill: *SF1494 / HF1713 Summary
Description: Licensing and certifying examination practices prohibited, and civil liability established.
Presented to Governor: 03/29/10
Governor approval: April 1, 2010
Secretary of State, Filed: April 1, 2010
Effective date: 8/1/2010
Chapter: 203 Bill: *HF2786 / SF2397 Summary
Description: Duluth; membership rules provided for the Spirit Mountain Recreation Area Authority.
Presented to Governor: 03/29/10
Governor approval: April 1, 2010
Secretary of State, Filed: April 1, 2010
Effective date: 8/1/2010
Chapter: 204 Bill: *HF2561 / SF2182 Summary
Description: North Branch; Veterans Memorial Bridge on marked Trunk Highway 95 designated.
Presented to Governor: 03/29/10
Governor approval: March 30, 2010
Secretary of State, Filed: March 30, 2010
Effective date: 8/1/2010
Chapter: 205 Bill: *HF2915 / SF2847 Summary
Description: Bridge project ongoing prioritization provided.
Presented to Governor: 03/29/10
Governor approval: April 1, 2010
Secretary of State, Filed: April 1, 2010
Effective date: 8/1/2010
Chapter: 206 Bill: *HF3350 / SF2953 Summary
Description: City employees prohibited from serving as mayor or on the city council.
Presented to Governor: 03/29/2010
Governor approval: March 30, 2010
Secretary of State, Filed: March 30, 2010
Effective date: 8/1/2010
Chapter: 207 Bill: *HF2729 / SF2400 Summary
Description: Richfield; firefighter limited response time residency requirements permitted.
Presented to Governor: 03/29/10
Governor approval: April 1, 2010
Secretary of State, Filed: April 1, 2010
Effective date: 4/2/2010
Chapter: 208 Bill: *HF2360 / SF2738 Summary
Description: Minneapolis; Special School District No. 1; two member appointment provided on the Minneapolis redistricting commission, and standards established.
Presented to Governor: 03/29/10
Governor approval: April 1, 2010
Secretary of State, Filed: April 1, 2010
Effective date: Upon local approval
Chapter: 209 Bill: *HF2918 / SF2632 Summary
Description: Beverage production in basements authorized, and commissioner of agriculture directed to amend Minnesota Rules.
Presented to Governor: 03/29/10
Governor approval: April 1, 2010
Secretary of State, Filed: April 1, 2010
Effective date: 4/2/2010
Chapter: 210 Bill: *HF3259 / SF2875 Summary
Description: Utility's requirement modified to post notice of impending disconnection of utility services to a rental building due to a landlord's failure to pay for service.
Presented to Governor: 03/29/10
Governor approval: April 1, 2010
Secretary of State, Filed: April 1, 2010
Effective date: 4/2/2010
Chapter: 211 Bill: *HF2828 / SF2231 Summary
Description: Instrument requirements to secure debt clarified.
Presented to Governor: 03/29/10
Governor approval: April 1, 2010
Secretary of State, Filed: April 1, 2010
Effective date: Various
Chapter: 212 Bill: *HF2949 / SF2925 Summary
Description: Treatment works allocation and interceptors reserved capacity costs provisions modified.
Presented to Governor: 03/29/10
Governor approval: April 1, 2010
Secretary of State, Filed: April 1, 2010
Effective date: 4/2/2010
Chapter: 213 Bill: *HF3027 / SF2604 Summary
Description: Mercury testing requirements amended for new incinerator units.
Presented to Governor: 03/29/10
Governor approval: April 1, 2010
Secretary of State, Filed: April 1, 2010
Effective date: 4/2/2010
Chapter: 214 Bill: *HF3139 / SF2952 Summary
Description: Financial records release authority reinstated in response to a subpoena.
Presented to Governor: 03/29/10
Governor approval: April 1, 2010
Secretary of State, Filed: April 1, 2010
Effective date: 8/1/2009
Chapter: 215 Bill: *HF1671 / SF3223 Summary
Description: Supplemental budget bill; state government funding provided for state agencies, departments, and commissions, and various other state government provisions modified, bonds issued, and money appropriated.
Presented to Governor: 03/29/10
Governor approval: April 1, 2010
Secretary of State, Filed: April 1, 2010
Effective date: Various
Chapter: 216 Bill: *HF2695 / SF2568 Summary
Description: Omnibus jobs bill.
Presented to Governor: 03/29/10
Governor approval: April 1, 2010
Secretary of State, Filed: April 1, 2010
Effective date: Various
Chapter: 217 Bill: *HF1780 / SF1682 Summary
Description: Revisor of statutes required to survey recipients of free state publications.
Presented to Governor: 04/06/10
Governor approval: 04/06/10
Secretary of State, Filed: 04/06/10
Effective date: 4/7/2010
Chapter: 218 Bill: *HF3067 / SF2843 Summary
Description: Watershed plan provisions modified.
Presented to Governor: 04/06/10
Governor approval: 04/06/10
Secretary of State, Filed: 04/06/10
Effective date: 8/1/2010
Chapter: 219 Bill: *HF3336 / SF3031 Summary
Description: Right of first refusal offers modified for property obtained with federal transit funding.
Presented to Governor: 04/06/2010
Governor approval: 04/06/2010
Secretary of State, Filed: 04/06/2010
Effective date: 8/1/2010
Chapter: 220 Bill: *HF3187 / SF2328 Summary
Description: Civil commitment oath or affirmation provided without notarization and the acceptability of electronic signatures and documents.
Presented to Governor: 04/06/10
Governor approval: 04/06/10
Secretary of State, Filed:
Effective date: 8/1/2010
Chapter: 221 Bill: *HF3172 / SF2797 Summary
Description: Independent School District No. 75, St. Clair, authorized to place advertising at district-owned baseball field.
Presented to Governor: 04/06/10
Governor approval: 04/06/10
Secretary of State, Filed:
Effective date: 4/7/2010
Chapter: 222 Bill: *HF2988 / SF2327 Summary
Description: Minnesota Data Practices Act provision added on computer data, and state agency use of temporary session cookies on government Web sites clarified.
Presented to Governor: 04/06/10
Governor approval: 04/06/10
Secretary of State, Filed: 04/06/10
Effective date: 8/1/2010
Chapter: 223 Bill: *HF1217 / SF1568 Summary
Description: Legend and nonprescription drug possession allowed by those disposing of them, and definitions modified.
Presented to Governor: 04/08/10
Governor approval: April 10, 2010
Secretary of State, Filed: 04/10/10
Effective date: 4/11/2010
Chapter: 224 Bill: *HF2709 / SF2555 Summary
Description: Volunteer protections during an emergency or disaster modified, and immunity specified for certain entities.
Presented to Governor: 04/08/10
Governor approval: April 10, 2010
Secretary of State, Filed: 04/10/10
Effective date: 4/11/2010
Chapter: 225 Bill: *HF2881 / SF2817 Summary
Description: Qualified persons with medical training or supervision authorized to take blood samples from DWI offenders, and legal immunity provided.
Presented to Governor: 04/08/10
Governor approval: April 10, 2010
Secretary of State, Filed: 04/10/10
Effective date: 7/1/2010
Chapter: 226 Bill: *HF2956 / SF2563 Summary
Description: Indian tribal government authorized conveyance of land no longer needed for trunk highway purposes.
Presented to Governor: 04/08/10
Governor approval: April 10, 2010
Secretary of State, Filed: 04/10/10
Effective date: 4/11/2010
Chapter: 227 Bill: *HF3017 / SF2413 Summary
Description: Municipalities authorized to permit certain solicitations by firefighters.
Presented to Governor: 04/08/10
Governor approval: April 10, 2010
Secretary of State, Filed: 04/10/10
Effective date: 8/1/2010
Chapter: 228 Bill: *SF2840 / HF3363 Summary
Description: Petroleum storage tank requirements modified, order extended exempting number 1 diesel fuel from biodiesel requirements, and biodiesel sale regulated on a net volume basis.
Presented to Governor: 04/08/10
Governor approval: April 10, 2010
Secretary of State, Filed: 04/10/10
Effective date: 8/1/2010
Chapter: 229 Bill: *SF2267 / HF2701 Summary
Description: Firefighter related terms modified.
Presented to Governor: 04/08/10
Governor approval: April 10, 2010
Secretary of State, Filed: 04/10/10
Effective date: 4/11/2010
Chapter: 230 Bill: *SF2425 / HF2766 Summary
Description: Educational data disclosure clarified.
Presented to Governor: 04/08/10
Governor approval: April 10, 2010
Secretary of State, Filed: 04/10/10
Effective date: 8/1/2010
Chapter: 231 Bill: *HF212 / SF333 Summary
Description: Pretrial filing prerequisite of a transcript eliminated for admission into evidence of law enforcement vehicle recordings.
Presented to Governor: April 12, 2010
Governor approval: April 15, 2010
Secretary of State, Filed: 04/15/10
Effective date: 7/1/2010
Chapter: 232 Bill: *HF2616 / SF2453 Summary
Description: Bicyclists allowed to stop and proceed through red light under limited circumstances.
Presented to Governor: April 12, 2010
Governor approval: April 15, 2010
Secretary of State, Filed: 04/15/10
Effective date: 4/16/2010
Chapter: 233 Bill: *HF2823 / SF2232 Summary
Description: Deed filing contract definitions clarified, and common interest community certificate changes made.
Presented to Governor: April 12, 2010
Governor approval: April 15, 2010
Secretary of State, Filed: 04/15/10
Effective date: 4/16/2010
Chapter: 234 Bill: *HF3065 / SF2590 Summary
Description: Securities lending agreements and holding of municipal funds provided.
Presented to Governor: April 12, 2010
Governor approval: April 15, 2010
Secretary of State, Filed: 04/15/10
Effective date: 8/1/2010
Chapter: 235 Bill: *HF3277 / SF3102 Summary
Description: Advertising of deceptive local telephone numbers businesses specified as a deceptive trade practice.
Presented to Governor: April 12, 2010
Governor approval: April 15, 2010
Secretary of State, Filed: 04/15/2010
Effective date: 8/1/2010
Chapter: 236 Bill: *SF987 / HF1457 Summary
Description: Presentence investigation mandate eliminated relating to adverse social or economic effects on the neighborhood where the offense was committed.
Presented to Governor: April 12, 2010
Governor approval: April 15, 2010
Secretary of State, Filed: 04/15/10
Effective date: 8/1/2010
Chapter: 237 Bill: *SF2559 / HF2708 Summary
Description: Conforming change made to provide for the right of the borrower to obtain a postponement of a foreclosure sale that has a 12-month redemption period, as is now available for a six-month redemption period.
Presented to Governor: April 12, 2010
Governor approval: April 15, 2010
Secretary of State, Filed: 04/15/10
Effective date: 5/15/2010
Chapter: 238 Bill: *SF2562 / HF3299 Summary
Description: Child support enforcement provisions updated on access to information, actions authorized by a public authority, notice required, duties imposed, and survival of child support judgments provided.
Presented to Governor: April 12, 2010
Governor approval: April 15, 2010
Secretary of State, Filed: 04/15/10
Effective date: Various
Chapter: 239 Bill: *SF2517 / HF2991 Summary
Description: Court authorized to furnish any electronic copies of documents to public defender at no charge.
Presented to Governor: April 12, 2010
Governor approval: April 15, 2010
Secretary of State, Filed: 04/15/10
Effective date: 8/1/2010
Chapter: 240 Bill: *SF2322 / HF3023 Summary
Description: Business screening services regulated, and correction and deletion of certain criminal records provided.
Presented to Governor: April 12, 2010
Governor approval: April 15, 2010
Secretary of State, Filed: 04/15/10
Effective date: 7/1/2010
Chapter: 241 Bill: *HF3362 / SF2841 Summary
Description: Petroleum tank release provisions modified.
Presented to Governor: 04/13/2010
Governor approval: April 15, 2010
Secretary of State, Filed: 04/15/2010
Effective date: 4/16/2010
Chapter: 242 Bill: *SF3091 / HF3420 Summary
Description: Medical examination requirements conformed for commercial driver's license to federal law.
Presented to Governor: 04/13/10
Governor approval: April 15, 2010
Secretary of State, Filed: 04/15/10
Effective date: Various
Chapter: 243 Bill: *SF2852 / HF2927 Summary
Description: Health care clearinghouse added for health care provider transactions.
Presented to Governor: 04/13/10
Governor approval: April 15, 2010
Secretary of State, Filed: 04/15/10
Effective date: 8/1/2010
Chapter: 244 Bill: *SF2475 / HF2674 Summary
Description: Veterans of Foreign Wars Day designated as May 28.
Presented to Governor: 04/13/10
Governor approval: April 15, 2010
Secretary of State, Filed: 04/15/10
Effective date: 7/1/2010
Chapter: 245 Bill: *SF2580 / HF2928 Summary
Description: Juneteenth observance governing provisions modified.
Presented to Governor: 04/13/10
Governor approval: April 15, 2010
Secretary of State, Filed: 04/15/10
Effective date: 4/16/2010
Chapter: 246 Bill: *SF2923 / HF3196 Summary
Description: Home health care services regulating provisions modified.
Presented to Governor: 04/13/10
Governor approval: April 15, 2010
Secretary of State, Filed: 04/15/10
Effective date: 8/1/2010
Chapter: 247 Bill: *SF2616 / HF3097 Summary
Description: Private shared services regulated, and regulatory provisions modified.
Presented to Governor: 04/13/10
Governor approval: April 15, 2010
Secretary of State, Filed: 04/15/10
Effective date: Various
Chapter: 248 Bill: *SF2877 / HF3212 Summary
Description: Continuing education requirements exception provided for licensed professional counselors.
Presented to Governor: 04/13/10
Governor approval: April 15, 2010
Secretary of State, Filed: 04/15/10
Effective date: 8/1/2010
Chapter: 249 Bill: *SF2722 / HF3085 Summary
Description: State and political subdivisions and others exempted from increased interest rates on certain judgments and awards.
Presented to Governor: 04/13/10
Governor approval: April 15, 2010
Secretary of State, Filed: 04/15/10
Effective date: 4/16/2010
Chapter: 250 Bill: *SF2705 / HF3025 Summary
Description: Organization and operation of business corporations, nonprofit corporations, and limited liability companies regulated; consistent law provided relating to registered agents and offices of business entities; and prohibition repealed against certain business names.
Presented to Governor: 04/13/10
Governor approval: April 15, 2010
Secretary of State, Filed: 04/15/10
Effective date: Various
Chapter: 251 Bill: *HF3174 / SF2862 Summary
Description: Predatory offender registration law amended to address registrants living in homeless shelters and to clarify that the registration requirement for offenders who move out of state are suspended not terminated.
Presented to Governor: 04/13/10
Governor approval: April 15, 2010
Secretary of State, Filed: 04/15/10
Effective date: Various
Chapter: 252 Bill: *HF3143 / SF3013 Summary
Description: Explore Minnesota Tourism Council membership requirements amended.
Presented to Governor: 04/13/10
Governor approval: April 15, 2010
Secretary of State, Filed: 04/15/10
Effective date: 8/1/2010
Chapter: 253 Bill: *HF3460 / SF3090 Summary
Description: Motor vehicle fleet definition changed to conform to International Registration Plan for commercial motor vehicles.
Presented to Governor: 04/13/2010
Governor approval: April 15, 2010
Secretary of State, Filed: 04/15/2010
Effective date: 8/1/2010
Chapter: 254 Bill: *HF3128 / SF2796 Summary
Description: Powers clarified for health care agents, guardians, and others to make health care decisions for wards and protected persons, and governing guardians and conservators provisions modified.
Presented to Governor: 04/13/10
Governor approval: April 15, 2010
Secretary of State, Filed: 04/15/10
Effective date: 8/1/2010
Chapter: 255 Bill: *SF2808 / HF3186 Summary
Description: Omnibus liquor bill.
Presented to Governor: 04/19/2010
Governor approval: 04/22/2010
Secretary of State, Filed: 04/22/2010
Effective date: Various
Chapter: 256 Bill: *SF3116 / HF3447 Summary
Description: DNA collection from offenders authorized.
Presented to Governor: 04/19/2010
Governor approval: 04/22/2010
Secretary of State, Filed: 04/22/2010
Effective date: 8/1/2010
Chapter: 257 Bill: *SF2572 / HF3016 Summary
Description: Vehicle impoundment notice time clarified.
Presented to Governor: 04/19/2010
Governor approval: 04/22/2010
Secretary of State, Filed: 04/22/2010
Effective date: 8/1/2010
Chapter: 258 Bill: *SF2152 / HF2402 Summary
Description: Lead acid battery recycling, purchase, return, and collection regulated, and certain charges modified.
Presented to Governor: 04/19/2010
Governor approval: 04/22/2010
Secretary of State, Filed: 04/22/2010
Effective date: 8/1/2010
Chapter: 259 Bill: *SF2363 / HF3130 Summary
Description: Fire departments authorized to access criminal history data on current employees.
Presented to Governor: 04/19/2010
Governor approval: 04/22/2010
Secretary of State, Filed: 04/22/2010
Effective date: 8/1/2010
Chapter: 260 Bill: *SF2944 / HF3360 Summary
Description: Contractor continuing education requirements modified.
Presented to Governor: 04/19/2010
Governor approval: 04/22/2010
Secretary of State, Filed: 04/22/2010
Effective date: 8/1/2010
Chapter: 261 Bill: *HF3405 / SF3199 Summary
Description: Commissioner's state medical review team duties modified.
Presented to Governor: 04/19/2010
Governor approval: 04/22/2010
Secretary of State, Filed: 04/22/2010
Effective date: 8/1/2010
Chapter: 262 Bill: *HF3151 / SF2903 Summary
Description: Viewing, transportation, and removal of a dead human body provisions modified.
Presented to Governor: 04/19/2010
Governor approval: 04/22/2010
Secretary of State, Filed: 04/22/2010
Effective date: 8/1/2010
Chapter: 263 Bill: *HF776 / SF612 Summary
Description: Uniform Foreign-Country Money Judgments Recognition Act enacted and recommended for passage by the National Conference of Commissioners on Uniform State Laws.
Presented to Governor: 04/19/2010
Governor approval: 04/22/2010
Secretary of State, Filed: 04/22/2010
Effective date: 8/1/2010
Chapter: 264 Bill: *HF1692 / SF891 Summary
Description: Dispute arbitration provided, and Uniform Arbitration Act adopted.
Presented to Governor: 04/19/2010
Governor approval: 04/22/2010
Secretary of State, Filed: 04/22/2010
Effective date: 8/1/2010
Chapter: 265 Bill: *HF2851 / SF2662 Summary
Description: Trunk highway routes Nos. 332 and 297 routes modified.
Presented to Governor: 04/19/2010
Governor approval: 04/22/2010
Secretary of State, Filed: 04/22/2010
Effective date: Various
Chapter: 266 Bill: *HF3096 / SF2735 Summary
Description: Rehabilitation facility, extended employment provider, and day training and habilitation service program provisions changed.
Presented to Governor: 04/19/2010
Governor approval: 04/22/2010
Secretary of State, Filed: 04/22/2010
Effective date: 8/1/2010
Chapter: 267 Bill: *HF3393 / SF2985 Summary
Description: Minnesota Common Interest Ownership Act amended.
Presented to Governor: 04/19/2010
Governor approval: 04/22/2010
Secretary of State, Filed: 04/22/2010
Effective date: 8/1/2010
Chapter: 268 Bill: *SF2339 / HF3423 Summary
Description: Criminal penalty increased for possessing dangerous weapons on school property while criminal penalty lowered for brandishing, using, or possessing replica firearms and BB guns on school property.
Presented to Governor: 04/19/2010
Governor approval: 04/22/2010
Secretary of State, Filed: 04/22/2010
Effective date: 8/1/2010
Chapter: 269 Bill: *SF2690 / HF3039 Summary
Description: Driver's license requirements modified for foster children, in-court reviews required, and definition of parent expanded for child protection proceedings.
Presented to Governor: 04/19/2010
Governor approval: 04/22/2010
Secretary of State, Filed: 04/22/2010
Effective date: 8/1/2010
Chapter: 270 Bill: *SF2717 / HF3191 Summary
Description: Sexual contact in secure treatment facilities included as criminal sexual conduct in the third and fourth degrees.
Presented to Governor: 04/19/2010
Governor approval: 04/22/2010
Secretary of State, Filed: 04/22/2010
Effective date: 8/1/2010
Chapter: 271 Bill: *SF1246 / HF737 Summary
Description: Rehabilitation counselors for the blind certification, and public records and continuing education accessibility for persons with disabilities provided.
Presented to Governor: April 22, 2010
Governor approval: 04/26/10
Secretary of State, Filed: 04/26/2010
Effective date: Various
Chapter: 272 Bill: *HF3061 / SF2991 Summary
Description: Minnesota's waste management hierarchy amended.
Presented to Governor: April 22, 2010
Governor approval: 04/26/10
Secretary of State, Filed: 04/26/2010
Effective date: 4/27/2010
Chapter: 273 Bill: *HF3286 / SF3005 Summary
Description: Metropolitan Council best value contracts and procurement for transit vehicles authorized.
Presented to Governor: April 22, 2010
Governor approval: 04/26/10
Secretary of State, Filed: 04/26/2010
Effective date: 9/1/2009
Chapter: 274 Bill: *SF2851 / HF2969 Summary
Description: Health licensing technical provisions modified.
Presented to Governor: April 22, 2010
Governor approval: 04/26/10
Secretary of State, Filed: 04/26/2010
Effective date: 8/1/2010
Chapter: 275 Bill: *SF2825 / HF3146 Summary
Description: Continuing education provisions modified, insurance laws amended involving insurance company rehabilitation and liquidation, group life insurance, use of mortality tables, the Life and Health Insurance Guaranty Association, mutual insurance companies, and fraternal risk-based capital regulated.
Presented to Governor: April 22, 2010
Governor approval: 04/26/10
Secretary of State, Filed: 04/26/2010
Effective date: Various
Chapter: 276 Bill: *HF3157 / SF3087 Summary
Description: Parent notification of child maltreatment in a school facility modified.
Presented to Governor: April 22, 2010
Governor approval: 04/26/10
Secretary of State, Filed: 04/26/2010
Effective date: 8/1/2010
Chapter: 277 Bill: *HF2907 / SF2254 Summary
Description: State goals set for the deployment and speed of high-speed broadband.
Presented to Governor: April 22, 2010
Governor approval: 04/26/10
Secretary of State, Filed: 04/26/2010
Effective date: 8/1/2010
Chapter: 278 Bill: *HF2879 / SF2592 Summary
Description: Minors allowed to contract for automobile insurance.
Presented to Governor: April 22, 2010
Governor approval: 04/26/10
Secretary of State, Filed: 04/26/2010
Effective date: 4/27/2010
Chapter: 279 Bill: *HF2231 / SF2004 Summary
Description: Road authorities allowed to remove snow from certain roads in uncompleted subdivisions.
Presented to Governor: April 22, 2010
Governor approval: 04/26/10
Secretary of State, Filed: 04/26/2010
Effective date: 4/27/2010
Chapter: 280 Bill: *HF3048 / SF2928 Summary
Description: Construction codes and licensing provisions modified, and certain notice provisions modified.
Presented to Governor: April 22, 2010
Governor approval: 04/26/10
Secretary of State, Filed: 04/26/2010
Effective date: Various
Chapter: 281 Bill: *HF3391 / SF2999 Summary
Description: Children in need of protection or service provisions modified.
Presented to Governor: April 22, 2010
Governor approval: 04/26/2010
Secretary of State, Filed: 04/26/2010
Effective date: 8/1/2010
Chapter: 282 Bill: *SF2844 / HF3076 Summary
Description: Elevator provisions modified.
Presented to Governor: 04/28/2010
Governor approval: 04/30/2010
Secretary of State, Filed: 04/30/2010
Effective date: 8/1/2010
Chapter: 283 Bill: *SF2758 / HF2839 Summary
Description: Minnesota entrepreneur virtual assistance network authorized, and money appropriated.
Presented to Governor: 04/28/2010
Governor approval: 04/30/2010
Secretary of State, Filed: 04/30/2010
Effective date: 5/1/2010
Chapter: 284 Bill: *HF3164 / SF2822 Summary
Description: Transfer of credits regulated within institutions belonging to the Minnesota State Colleges and Universities system.
Presented to Governor: 04/28/2010
Governor veto: April 30, 2010 View veto letter
Secretary of State, Filed: 04/30/2010
Effective date: 8/1/2010
Chapter: 285 Bill: *SF2996 / HF3347 Summary
Description: School concession stands established as a specific category of food and beverage service establishments.
Presented to Governor: 04/28/2010
Governor approval: 04/30/2010
Secretary of State, Filed: 04/30/2010
Effective date: 8/1/2010
Chapter: 286 Bill: *SF1323 / HF1372 Summary
Description: Safe sharps management provided.
Presented to Governor: 04/29/2010
Governor approval: 04/30/2010
Secretary of State, Filed: 04/30/2010
Effective date: 1/11/2011
Chapter: 287 Bill: *HF2855 / SF2726 Summary
Description: Boiler provisions modified and civil and criminal penalties amended and imposed.
Presented to Governor: 04/29/2010
Governor approval: 04/30/2010
Secretary of State, Filed: 04/30/2010
Effective date: 8/1/2010
Chapter: 288 Bill: *HF1182 / SF1112 Summary
Description: Public service corporation eminent domain authority clarified, and granting of route permits regulated for high-voltage transmission lines.
Presented to Governor: 04/29/2010
Governor approval: 04/30/2010
Secretary of State, Filed: 04/30/2010
Effective date: 5/1/2010
Chapter: 289 Bill: *HF1320 / SF1137 Summary
Description: Board of Pharmacy required to adopt rules regarding the substitution of drugs used for the treatment of epilepsy or seizure if the United States Food and Drug Administration determines that substitution may cause a health risk to patients.
Presented to Governor: 04/29/2010
Governor approval: 04/30/2010
Secretary of State, Filed: 04/30/2010
Effective date: 8/1/2010
Chapter: 290 Bill: *SF2873 / HF2925 Summary
Description: Public facilities programs amended and technical changes made.
Presented to Governor: 04/29/2010
Governor approval: 04/30/2010
Secretary of State, Filed: 04/30/2010
Effective date: 5/1/2010
Chapter: 291 Bill: *SF2226 / HF2510 Summary
Description: Coercion prohibited for a person who is considering being a candidate.
Presented to Governor: 05/06/2010
Governor veto: 05/10/10 View veto letter
Secretary of State, Filed: 05/10/2010
Chapter: 292 Bill: *SF2990 / HF3312 Summary
Description: Service animals; criminal penalty provided for intentionally rendering a service animal unable to perform its duties, offenders convicted of harming service animals required to pay restitution, and civil remedies are not precluded by the criminal penalty for harming service animals.
Presented to Governor: 05/06/2010
Governor approval: 05/10/2010
Secretary of State, Filed: 05/10/2010
Effective date: Various
Chapter: 293 Bill: *SF2493 / HF2470 Summary
Description: Scanning device and reencoder use to acquire information from payment cards included as identity theft.
Presented to Governor: 05/06/2010
Governor approval: 05/10/2010
Secretary of State, Filed: 05/10/2010
Effective date: 8/1/2010
Chapter: 294 Bill: *HF3591 / SF3115 Summary
Description: Mobile food units permitted to operate for more than 21 days in one place.
Presented to Governor: 05/06/2010
Governor approval: 05/10/2010
Secretary of State, Filed: 05/10/2010
Effective date: 5/11/2010
Chapter: 295 Bill: *HF3318 / SF2984 Summary
Description: Uniform Unsworn Foreign Declarations Act proposed for adoption by the National Conference of Commissioners on Uniform State Laws, and penalties provided.
Presented to Governor: 05/06/2010
Governor approval: 05/10/2010
Secretary of State, Filed: 05/10/2010
Effective date: 8/1/2010
Chapter: 296 Bill: *HF1209 / SF973 Summary
Description: Corporate deputy registrar expiration date removed, and new location in Burnsville provided for deputy registrar.
Presented to Governor: 05/06/2010
Governor approval: 05/10/2010
Secretary of State, Filed: 05/10/2010
Effective date: Upon local approval
Chapter: 297 Bill: *HF2899 / SF2354 Summary
Description: Administrative remedy provided for certain data practice law violations, data sharing agreement provided with the department of education, civil penalty provided, and money appropriated.
Presented to Governor: 05/06/2010
Governor approval: 05/10/2010
Secretary of State, Filed: 05/10/2010
Effective date: Various
Chapter: 298 Bill: *SF364 / HF162 Summary
Description: Watershed district drainage system provisions modified.
Presented to Governor: 05/06/2010
Governor approval: 05/10/2010
Secretary of State, Filed: 05/10/2010
Effective date: 8/1/2010
Chapter: 299 Bill: *SF2437 / HF2608 Summary
Description: Domestic abuse no contact law recodified, witness tampering crimes expanded, bail increased, data communications network provisions modified, orders for protection provisions modified, stalking crime provisions modified, and domestic abuse electronic monitoring provisions authorized.
Presented to Governor: 05/06/2010
Governor approval: 05/10/2010
Secretary of State, Filed: 05/10/2010
Effective date: 8/1/2010
Chapter: 300 Bill: *SF2713 / HF3300 Summary
Description: Civilly committed sex offenders, sexually dangerous persons, and sexual psychopathic personalities provisions modified, and judicial holds in commitment cases provisions amended.
Presented to Governor: 05/06/2010
Governor approval: 05/10/2010
Secretary of State, Filed: 05/10/2010
Effective date: 8/1/2010
Chapter: 301 Bill: *SF2855 / HF3088 Summary
Description: Children and family service technical and policy provisions changed, Minnesota family investment program and adult supports provisions changed, and child welfare provisions changed.
Presented to Governor: 05/06/2010
Governor approval: 05/10/2010
Secretary of State, Filed: 05/10/2010
Effective date: 8/1/2010
Chapter: 302 Bill: *HF3589 / SF3084 Summary
Description: Contracts for professional or technical services reporting threshold reduced.
Presented to Governor: 05/07/2010
Governor approval: 05/11/2010
Secretary of State, Filed: 05/11/2010
Effective date: 7/1/2011
Chapter: 303 Bill: *SF2912 / HF2926 Summary
Description: Mental health policy provisions for children amended and community health worker technical changes made.
Presented to Governor: 05/07/2010
Governor approval: 05/11/2010
Secretary of State, Filed: 05/11/2010
Effective date: 8/1/2010
Chapter: 304 Bill: *SF2370 / HF2914 Summary
Description: Sale prohibited of motor vehicles with illegally tinted windows.
Presented to Governor: 05/07/2010
Governor approval: 05/11/2010
Secretary of State, Filed: 05/11/2010
Effective date: 8/1/2010
Chapter: 305 Bill: *SF3055 / HF3467 Summary
Description: Tobacco and tobacco products definitions modernized, promotional and self-service distribution rules modified, and sale of tobacco-related devices subjected to municipal licensing.
Presented to Governor: 05/07/2010
Governor approval: 05/11/2010
Secretary of State, Filed: 05/11/2010
Effective date: 8/1/2010
Chapter: 306 Bill: *SF3325 / HF3748 Summary
Description: Chairs and ranking minority members of the Committee on Finance and Ways and Means authorized to request local impact notes.
Presented to Governor: 05/07/2010
Governor approval: 05/11/2010
Secretary of State, Filed: 05/11/2010
Effective date: 8/1/2010
Chapter: 307 Bill: *SF633 / HF984 Summary
Description: Medical assistance coverage authorized for primary care health care providers performing primary caries prevention services as part of the child and teen checkup program.
Presented to Governor: 05/07/2010
Governor approval: 05/11/2010
Secretary of State, Filed: 05/11/2010
Effective date: 8/1/2010
Chapter: 308 Bill: *SF2759 / HF2945 Summary
Description: State Building Code municipal enforcement provisions modified.
Presented to Governor: 05/07/2010
Governor approval: 05/11/2010
Secretary of State, Filed: 05/11/2010
Effective date: 8/1/2010
Chapter: 309 Bill: *SF2880 / HF2990 Summary
Description: State Guardian Ad Litem Board established, and money appropriated.
Presented to Governor: 05/07/2010
Governor approval: 05/11/2010
Secretary of State, Filed: 05/11/2010
Effective date: 7/1/2010
Chapter: 310 Bill: *SF3027 / HF3237 Summary
Description: Health eligibility provisions, individualized education plan requirements, state health access program, Children's Health Insurance Reauthorization Act, long-term care partnership, community clinics, dental benefits, drug provisions, and other human services provisions modified.
Presented to Governor: 05/07/2010
Governor approval: 05/11/2010
Secretary of State, Filed: 05/11/2010
Effective date: Various
Chapter: 311 Bill: *SF2756 / HF3168 Summary
Description: Escort drivers of overdimensional loads allowed to control traffic, and commissioner of public safety directed to establish escort driver training and certification program.
Presented to Governor: 05/07/2010
Governor approval: 05/11/2010
Secretary of State, Filed: 05/11/2010
Effective date: Various
Chapter: 312 Bill: *HF3327 / SF2594 Summary
Description: Employees of city-owned or county-owned hospital exempt from certain reporting requirements.
Presented to Governor: 05/07/2010
Governor veto: 05/11/2010 View veto letter
Secretary of State, Filed: 05/11/2010
Chapter: 313 Bill: *HF653 / SF834 Summary
Description: Municipal precinct and ward boundary procedures and requirements changed.
Presented to Governor: 05/07/2010
Governor approval: 05/11/2010
Secretary of State, Filed: 05/11/2010
Effective date: 5/12/2010
Chapter: 314 Bill: *HF655 / SF531 Summary
Description: Candidacy affidavit required to state candidate's residence address or campaign contact address and telephone number, certain information classified, candidate placement on ballot prohibited if residency requirements are not met, candidate access to facilities modified, and completion of absentee ballot certificate required.
Presented to Governor: 05/07/2010
Governor approval: 05/11/2010
Secretary of State, Filed: 05/11/2010
Effective date: Various
Chapter: 315 Bill: *HF2668 / SF2595 Summary
Description: Cash payment receipts required between landlord and tenant, recovery of attorney fees provided, tenant screening fee procedures modified, imposition of late fees provided, eviction procedures for tenants of certain foreclosed property provided, clarifying, conforming, technical, and other changes made to landlord and tenant provisions.
Presented to Governor: 05/07/2010
Governor approval: 05/11/2010
Secretary of State, Filed: 05/11/2010
Effective date: 8/1/2010
Chapter: 316 Bill: *SF345 / HF1005 Summary
Description: Enhanced driver's license and enhanced identification card created, selective service registration provided, fees, eligibility requirements, employment use, application requirements, issuance, security, and card appearance provided, and Homeland Security approval directed relating to proof of identity and citizenship.
Presented to Governor: 05/10/10
Governor approval: 05/13/2010
Secretary of State, Filed: 05/13/2010
Effective date: Various
Chapter: 317 Bill: *SF525 / HF677 Summary
Description: Body art procedures and establishments regulated, fees adopted, and money appropriated.
Presented to Governor: 05/10/10
Governor approval: 05/13/2010
Secretary of State, Filed: 05/13/2010
Effective date: 7/1/2010
Chapter: 318 Bill: *SF2709 / HF3038 Summary
Description: Inmate payment of room and board modified to include any time credited for time served.
Presented to Governor: 05/10/10
Governor approval: 05/13/2010
Secretary of State, Filed: 05/13/2010
Effective date: 8/1/2010
Chapter: 319 Bill: *SF2511 / HF2840 Summary
Description: Collaborative governance council established.
Presented to Governor: 05/10/10
Governor approval: 05/13/2010
Secretary of State, Filed: 05/13/2010
Effective date: 6/1/2010
Chapter: 320 Bill: *SF2846 / HF3029 Summary
Description: Large vehicle movement on public streets and highways governing provisions modified.
Presented to Governor: 05/10/10
Governor approval: 05/13/2010
Secretary of State, Filed: 05/13/2010
Effective date: 8/1/2010
Chapter: 321 Bill: *SF3128 / HF3293 Summary
Description: Lead poisoning prevention provided, State Building Code amended, and licensing requirements modified.
Presented to Governor: 05/10/10
Governor approval: 05/13/2010
Secretary of State, Filed: 05/13/2010
Effective date: 2/1/2011
Chapter: 322 Bill: *SF915 / HF866 Summary
Description: School districts required to obtain employee health coverage through the public employees insurance program.
Presented to Governor: 05/10/10
Governor veto: 05/10/10 View veto letter
Secretary of State, Filed: 05/10/2010
Chapter: 323 Bill: *SF2386 / HF2758 Summary
Description: Labor agreements and compensation plans ratified.
Presented to Governor: 05/10/10
Governor approval: 05/13/2010
Secretary of State, Filed: 05/13/2010
Effective date: Various
Chapter: 324 Bill: *SF1886 / HF2060 Summary
Description: Contract cancellations regulated and insurance claims for residential roofing goods and services regulated.
Presented to Governor: 05/10/10
Governor approval: 05/13/2010
Secretary of State, Filed: 05/13/2010
Effective date: 8/1/2010
Chapter: 325 Bill: *SF3080 / HF3667 Summary
Description: Electric generating plant emission reduction programs modified.
Presented to Governor: 05/10/10
Governor approval: 05/13/2010
Secretary of State, Filed: 05/13/2010
Effective date: Various
Chapter: 326 Bill: *SF1761 / HF1847 Summary
Description: Health plans required to establish equal out-of-pocket requirements for oral and intravenously administered chemotherapy medications.
Presented to Governor: 05/10/10
Governor approval: 05/13/2010
Secretary of State, Filed: 05/13/2010
Effective date: Various
Chapter: 327 Bill: *SF80 / HF1206 Summary
Description: Campaign finance and reporting requirements changed, and contribution limits provided for judicial candidates.
Presented to Governor: 05/10/10
Governor approval: 05/13/2010
Secretary of State, Filed: 05/13/2010
Effective date: Various
Chapter: 328 Bill: *SF2519 / HF2798 Summary
Description: Public utility provisions modified relating to recovery of expenses by utilities.
Presented to Governor: 05/10/10
Governor approval: 05/13/2010
Secretary of State, Filed: 05/13/2010
Effective date: 8/1/2010
Chapter: 329 Bill: *SF2935 / HF3239 Summary
Description: Licensing provisions changed, background study requirements, disqualifications, and data classification modified, and child care centers required to develop risk management plans.
Presented to Governor: 05/10/10
Governor approval: 05/13/2010
Secretary of State, Filed: 05/13/2010
Effective date: Various
Chapter: 330 Bill: *SF2755 / HF2607 Summary
Description: Detention placement options clarified for extended jurisdiction juveniles pending revocation hearings.
Presented to Governor: 05/10/10
Governor approval: 05/13/2010
Secretary of State, Filed: 05/13/2010
Effective date: 8/1/2010
Chapter: 331 Bill: *SF2700 / HF3042 Summary
Description: Participating provider agreements regulated between health plan companies and health care providers.
Presented to Governor: 05/10/10
Governor approval: 05/13/2010
Secretary of State, Filed: 05/13/2010
Effective date: Various
Chapter: 332 Bill: *HF3660 / SF3246 Summary
Description: Department of Corrections; settlement provided for certain claims against the state for injuries suffered, and money appropriated.
Presented to Governor: 05/11/2010
Governor approval: 05/13/2010
Secretary of State, Filed: 05/13/2010
Effective date: 8/1/2010
Chapter: 333 Bill: *SF2737 / HF2678 Summary
Description: Omnibus agriculture and veterans policy and appropriations bill.
Presented to Governor: 05/11/10
Governor approval: 05/13/2010
Secretary of State, Filed: 05/13/2010
Effective date: Various
Chapter: 334 Bill: *SF2427 / HF2825 Summary
Description: Distribution status clarified, relationship and inheritance provisions changed, and emergency and temporary conservators provided.
Presented to Governor: 05/11/10
Governor approval: 05/13/2010
Secretary of State, Filed: 05/13/2010
Effective date: Various
Chapter: 335 Bill: *SF2790 / HF3382 Summary
Description: Public hearings and public access to juvenile records governing provisions modified, expungement authorized of certain juvenile records, and human services commissioner authorized to grant set of asides or variances for certain individuals disqualified from licensure because of an offense as a juvenile.
Presented to Governor: 05/11/10
Governor veto: 05/13/10 View veto letter
Secretary of State, Filed: 05/13/2010
Chapter: 336 Bill: *SF2974 / HF3279 Summary
Description: Electronic health record technology provisions amended, administrative penalties provided, and money appropriated.
Presented to Governor: 05/11/10
Governor approval: 05/13/2010
Secretary of State, Filed: 05/13/2010
Effective date: 7/1/2010
Chapter: 337 Bill: *SF1481 / HF2038 Summary
Description: State employee early retirement incentive authorized.
Presented to Governor: 05/11/10
Governor approval: 05/13/2010
Secretary of State, Filed: 05/13/2010
Effective date: 5/14/2010
Chapter: 338 Bill: *SF2752 / HF3152 Summary
Description: Land use allowed within the Lower St. Croix River area.
Presented to Governor: 05/11/10
Governor approval: 05/13/2010
Secretary of State, Filed: 05/13/2010
Effective date: 8/1/2010
Chapter: 339 Bill: *SF2663 / HF2902 Summary
Description: Motor vehicle sales and distribution regulated.
Presented to Governor: 05/11/10
Governor approval: 05/13/2010
Secretary of State, Filed: 05/13/2010
Effective date: 5/14/2010
Chapter: 340 Bill: *HF2037 / SF1556 Summary
Description: General fund balancing proposed, payment schedules modified, appropriations reduced for various departments, calculation modified, receipt deposit provided in special revenue fund, fourth tier added to income tax rates, and money appropriated.
Presented to Governor: 05/10/10
Governor veto: 05/11/10 View veto letter
Secretary of State, Filed: 05/11/2010
Chapter: 341 Bill: *HF2634 / SF2185 Summary
Description: Mt. Simon-Hinckley aquifer water appropriation prohibitions expanded.
Presented to Governor: 05/11/10
Governor veto: 5/13/2010 View veto letter
Secretary of State, Filed: 05/13/10
Chapter: 342 Bill: *HF2639 / SF2470 Summary
Description: Wireless telecommunications service providers authorized to provide call locations for emergencies, and Kelsey Smith Act provided.
Presented to Governor: 05/11/10
Governor approval: 05/13/2010
Secretary of State, Filed: 05/13/2010
Effective date: 8/1/2010
Chapter: 343 Bill: *HF3386 / SF2832 Summary
Description: Residential contracts performance guidelines required, statutory warranties modified, notice and opportunity to repair required, and dispute resolution procedures provided.
Presented to Governor: 05/11/2010
Governor approval: 05/13/2010
Secretary of State, Filed: 05/13/2010
Effective date: Various
Chapter: 344 Bill: *HF3056 / SF2815 Summary
Description: Provider peer grouping timelines and system modified, and agricultural cooperative health plan for farmers provision added.
Presented to Governor: 05/12/2010
Governor approval: 05/14/10
Secretary of State, Filed: 05/15/10
Effective date: 8/1/2010
Chapter: 345 Bill: *SF271 / HF1531 Summary
Description: Classified employee expectations established as nonpartisan resources to all decision makers, and additional whistleblower protection provided to state employees.
Presented to Governor: 05/12/2010
Governor veto: 05/15/10 View veto letter
Secretary of State, Filed: 05/15/10
Chapter: 346 Bill: *SF2505 / HF2760 Summary
Description: Early childhood education, prevention, self-sufficiency, lifelong learning, and child care and assistance provisions modified.
Presented to Governor: 05/12/2010
Governor approval: 05/14/10
Secretary of State, Filed: 05/15/10
Chapter: 347 Bill: *SF2510 / HF2781 Summary
Description: Omnibus employment and economic development policy and appropriations bill.
Presented to Governor: 05/12/2010
Governor approval: 05/14/10
Line item veto: Page 23, lines 10-13; page 154, lines 7-8 View veto letter
Secretary of State, Filed: 05/15/10
Effective date: Various
Chapter: 348 Bill: *SF2695 / HF3059 Summary
Description: Pregnant women mandatory reporting requirements modified.
Presented to Governor: 05/12/2010
Governor approval: 05/14/10
Secretary of State, Filed: 05/15/10
Effective date: 8/1/2010
Chapter: 349 Bill: *SF3147 / HF3634 Summary
Description: Chiropractor license revocation required for felony-level criminal sexual conduct offense conviction.
Presented to Governor: 05/12/2010
Governor approval: 05/14/10
Secretary of State, Filed: 05/15/10
Effective date: Various
Chapter: 350 Bill: *SF1060 / HF605 Summary
Description: Transportation Department management, priorities, research, and planning provisions modified.
Presented to Governor: 05/12/2010
Governor approval: 05/14/10
Secretary of State, Filed: 05/15/10
Effective date: Various
Chapter: 351 Bill: *SF2540 / HF2807 Summary
Description: Omnibus transportation finance bill.
Presented to Governor: 05/12/2010
Governor approval: 05/14/10
Secretary of State, Filed: 05/15/10
Effective date: Various
Chapter: 352 Bill: *SF2933 / HF3234 Summary
Description: Continuing care policy and personal care assistance service provisions changed.
Presented to Governor: 05/12/2010
Governor approval: 05/14/10
Secretary of State, Filed: 05/15/10
Effective date: Various
Chapter: 353 Bill: *SF3019 / HF3571 Summary
Description: Publicly owned nursing facilities rate increase authorized, and local share required for nonfederal medical assistance costs.
Presented to Governor: 05/12/2010
Governor veto: 05/15/10 View veto letter
Secretary of State, Filed: 05/15/10
Chapter: 354 Bill: *SF2885 / HF3147 Summary
Description: Assessor duties specified.
Presented to Governor: 05/12/2010
Governor approval: 05/14/10
Secretary of State, Filed: 05/15/10
Effective date: Various
Chapter: 355 Bill: *SF341 / HF454 Summary
Description: Deceased person disposition provisions modified including extending rights to domestic partners.
Presented to Governor: 05/12/2010
Governor veto: 05/15/10 View veto letter
Secretary of State, Filed: 05/15/10
Chapter: 356 Bill: *HF3263 / SF3106 Summary
Description: Traffic regulation provisions modified relating to highway work zone speeds, driving in the right-hand lane, and seat belt requirements for persons operating a type III vehicle as a school bus.
Presented to Governor: 05/13/2010
Governor approval: 05/17/10
Secretary of State, Filed: 05/17/10
Effective date: Various
Chapter: 357 Bill: *HF2612 / SF2186 Summary
Description: Civil commitment venue clarified.
Presented to Governor: 05/13/2010
Governor approval: 05/17/10
Secretary of State, Filed: 05/17/10
Effective date: 8/1/2010
Chapter: 358 Bill: *SF3081 / HF3641 Summary
Description: Community-based energy development program modified.
Presented to Governor: 05/13/2010
Governor approval: 05/17/10
Secretary of State, Filed: 05/17/10
Effective date: 5/18/2010
Chapter: 359 Bill: *SF2918 / HF3281 Summary
Description: Omnibus retirement bill.
Presented to Governor: 05/12/2010
Governor approval: 05/14/10
Secretary of State, Filed: 05/15/10
Effective date: Various
Chapter: 360 Bill: *HF2614 / SF2337 Summary
Description: Omnibus health and human services bill.
Presented to Governor: 05/12/2010
Governor veto: 5/13/2010 View veto letter
Secretary of State, Filed: 05/13/10
Chapter: 361 Bill: *SF3275 / HF3702 Summary
Description: Omnibus environment and natural resources finance bill.
Presented to Governor: 05/13/2010
Governor approval: 05/17/10
Line item veto: Page 37, lines 37.14-37-18; Page100, lines 100.29-100.30; Page 108, lines 108.11-108.19 View veto letter
Secretary of State, Filed: 05/17/10
Effective date: Various
Chapter: 362 Bill: *HF2624 / SF2462 Summary
Description: Environmental and natural resources funding provided, approval required for acquisition of certain lands to be conveyed to the state, and money appropriated.
Presented to Governor: 05/12/2010
Governor approval: 05/14/10
Line item veto: Page 17, lines 13-19 View veto letter
Secretary of State, Filed: 05/15/10
Effective date: Various
Chapter: 363 Bill: *SF2879 / HF3210 Summary
Description: Minnesota Comprehensive Health Association provisions modified.
Presented to Governor: 05/14/2010
Governor approval: 5/18/2010
Secretary of State, Filed: 05/18/10
Effective date: Various
Chapter: 364 Bill: *SF184 / HF3448 Summary
Description: Omnibus higher education policy and finance bill providing for bond transfers and allocations, reducing appropriations bases, and governing reductions in grants.
Presented to Governor: 05/14/2010
Governor approval: 5/18/2010
Secretary of State, Filed: 05/18/10
Effective date: 7/1/2010
Chapter: 365 Bill: *SF863 / HF1083 Summary
Description: Omnibus government data classifications provisions bill.
Presented to Governor: 05/14/2010
Governor approval: 5/18/2010
Secretary of State, Filed: 05/18/10
Effective date: Various
Chapter: 366 Bill: *HF3106 / SF2741 Summary
Description: Implied consent, driving while impaired, and ignition interlock provisions modified.
Presented to Governor: 05/14/2010
Governor approval: 5/18/2010
Secretary of State, Filed: 05/18/10
Effective date: Various
Chapter: 367 Bill: *SF3145 / HF2757 Summary
Description: Weight of water used in a controlled substance filtration device established when determining weight or amount of controlled substance.
Presented to Governor: 05/14/2010
Governor veto: 5/18/2010 View veto letter
Secretary of State, Filed: 05/18/10
Chapter: 368 Bill: *SF2773 / HF2975 Summary
Description: Salvia divinorum sale and possession crime established, and penalty provided.
Presented to Governor: 05/14/2010
Governor approval: 5/18/2010
Secretary of State, Filed: 05/18/10
Effective date: 8/1/2010
Chapter: 369 Bill: *SF3318 / HF3682 Summary
Description: Disposal of state-owned buildings provided, energy improvement financing program provisions changed, and executive branch agency representation changed in the reinsurance association.
Presented to Governor: 05/14/2010
Governor approval: 5/18/2010
Secretary of State, Filed: 05/18/10
Effective date: Various
Chapter: 370 Bill: *SF1905 / HF2163 Summary
Description: Small employer health insurance market expanded, and small employer health coverage standard application form development process created.
Presented to Governor: 05/15/10
Governor approval: 05/19/10
Secretary of State, Filed: 05/19/10
Effective date: 8/1/2010
Chapter: 371 Bill: *SF3361 / HF3786 Summary
Description: Real property private transfer fees prohibited, and effective date modified for certain child support provisions.
Presented to Governor: 05/15/10
Governor approval: 05/19/10
Secretary of State, Filed: 05/19/10
Effective date: Various
Chapter: 372 Bill: *SF3046 / HF3429 Summary
Description: Large solar electric generation demonstration conservation improvement project provided.
Presented to Governor: 05/15/10
Governor approval: 05/19/10
Secretary of State, Filed: 05/19/10
Effective date: 5/20/2010
Chapter: 373 Bill: *SF3126 / HF3640 Summary
Description: Advance determination allowed for prudence determination by Public Utilities Commission for certain environmental projects of a public utility.
Presented to Governor: 05/15/10
Governor approval: 05/19/10
Secretary of State, Filed: 05/19/10
Effective date: 5/20/2010
Chapter: 374 Bill: *SF1770 / HF2062 Summary
Description: Ladder Out of Poverty Task Force established, membership and duties provided, and legislative appointments provided.
Presented to Governor: 05/15/10
Governor approval: 05/19/10
Secretary of State, Filed: 05/19/10
Effective date: 5/20/2010
Chapter: 375 Bill: *SF2430 / HF2699 Summary
Description: Notice requirements during foreclosure amended.
Presented to Governor: 05/15/10
Governor approval: 05/19/10
Secretary of State, Filed: 05/19/10
Effective date: Various
Chapter: 376 Bill: *SF2937 / HF3246 Summary
Description: Chemical dependency treatment pilot projects created.
Presented to Governor: 05/15/10
Governor approval: 05/19/10
Secretary of State, Filed: 05/19/10
Effective date: 8/1/2010
Chapter: 377 Bill: *SF3379 / HF3795 Summary
Description: FEMA Public Assistance Program money appropriated.
Presented to Governor: 5/18/2010
Governor approval: 5/25/2010
Secretary of State, Filed: 05/25/10
Effective date: 5/26/2010
Chapter: 378 Bill: *SF2891 / HF3131 Summary
Description: Interstate Compact for Juveniles adopted.
Presented to Governor: 5/18/2010
Governor approval: 05/27/10
Secretary of State, Filed: 05/27/10
Effective date: 8/1/2010
Chapter: 379 Bill: *SF2629 / HF2755 Summary
Description: Voting equipment and vote-counting equipment grant funding provided, grant terms and procedures specified, and money appropriated.
Presented to Governor: 5/18/2010
Governor approval: 05/27/10
Secretary of State, Filed: 05/27/10
Effective date: Various
Chapter: 380 Bill: *HF910 / SF214 Summary
Description: Notary public fees modified, commissions and notarial stamps and seals regulated, clarifications provided, accommodations of physical limitations provided, and premarital education provisions modified.
Presented to Governor: 5/18/2010
Governor approval: 5/25/2010
Secretary of State, Filed: 05/25/10
Effective date: Various
Chapter: 381 Bill: *SF560 / HF891 Summary
Description: Criminal record expungement authorized for individuals who have received stays of adjudication or diversion, expungements authorized without petitions in cases where charges were dismissed against a person upon prosecutorial approval and with victim notification, and persons petitioning for an expungement required to provide a copy of the criminal complaint or police report.
Presented to Governor: 5/18/2010
Governor veto: 05/27/10 View veto letter
Pocket veto:
Secretary of State, Filed: 05/27/10
Chapter: 382 Bill: *SF2642 / HF2970 Summary
Description: Revisor's bill correcting erroneous, ambiguous, and omitted text and obsolete references; eliminating redundant, conflicting, and superseded provisions; and making miscellaneous technical corrections to laws and statutes.
Presented to Governor: 5/18/2010
Governor approval: 05/27/10
Secretary of State, Filed: 05/27/10
Effective date: Various
Chapter: 383 Bill: *SF2725 / HF2965 Summary
Description: Multijurisdictional gang and drug task forces certification process established.
Presented to Governor: 5/18/2010
Governor approval: 5/27/2010
Secretary of State, Filed: 05/27/10
Effective date: Various
Chapter: 384 Bill: *SF2839 / HF2942 Summary
Description: Licenses regulated; requirements modified; education and notice requirements continued; various housekeeping, technical, and clarifying changes made; securities regulated; real estate brokers, salespersons, and closing agents provisions reorganized; real estate appraiser advisory board membership requirements and appointment authority modified; and workers' compensation regulated.
Presented to Governor: 5/18/2010
Governor approval: 5/25/2010
Secretary of State, Filed: 05/25/10
Effective date: Various
Chapter: 385 Bill: *HF3787 / SF3323 Summary
Description: Legislative miscellaneous oversights, inconsistencies, ambiguities, unintended results, and technical errors corrected.
Presented to Governor: 5/18/2010
Governor approval: 05/27/10
Secretary of State, Filed: 05/27/10
Effective date: Various
Chapter: 386 Bill: *SF251 / HF127 Summary
Description: Motor vehicle definition clarified in statutory provision deeming the driver to be the agent of the owner in case of accident.
Presented to Governor: 5/18/2010
Governor veto: 5/25/2010 View veto letter
Pocket veto:
Secretary of State, Filed: 05/25/10
Chapter: 387 Bill: *SF2469 / HF3117 Summary
Description: Motor carrier contracts regulated and indemnification provisions prohibited.
Presented to Governor: 5/18/2010
Governor veto: 5/25/2010 View veto letter
Pocket veto:
Secretary of State, Filed: 05/25/10
Chapter: 388 Bill: *HF2801 / SF2461 Summary
Description: Special license plates provided, trunk highway funding provided, bonds issued, public safety programs and activities funding provided, and money appropriated.
Presented to Governor: 5/18/2010
Governor approval: 05/27/10
Secretary of State, Filed: 05/27/10
Effective date: Various
Chapter: 389 Bill: *HF3729 / SF3327 Summary
Description: Omnibus tax bill.
Presented to Governor: 5/18/2010
Governor approval: 05/27/10
Line item veto: p. 154, lines 30-34; p. 155, lines 1-6; p. 155, lines 7-10 View veto letter
Secretary of State, Filed: 05/27/10
Effective date: Various
Chapter: 390 Bill: *SF2900 / HF3124 Summary
Description: Omnibus natural resources policy and game and fish bill.
Presented to Governor: 5/18/2010
Governor veto: 5/25/2010 View veto letter
Pocket veto:
Secretary of State, Filed: 05/25/10
Chapter: 391 Bill: *SF2634 / HF2610 Summary
Description: Property forfeiture provisions changed, and sale of forfeited property by law enforcement officers, employees, and family members prohibited.
Presented to Governor: 5/18/2010
Governor approval: 05/27/10
Secretary of State, Filed: 05/27/10
Effective date: Various
Chapter: 392 Bill: *SF3134 / HF3449 Summary
Description: Omnibus state government finance bill.
Presented to Governor: 5/18/2010
Governor approval: 5/25/2010
Secretary of State, Filed: 05/25/10
Effective date: Various
Chapter: 394 Bill: *HF2859 / SF2567 Summary
Description: Nursing facility rate provisions modified.
Presented to Governor: 5/18/2010
Governor approval: 5/25/2010
Secretary of State, Filed: 05/25/10
Effective date: 8/1/2010
Chapter: 395 Bill: *HF3329 Summary
Description: Charter school aid payment schedule modified.
Presented to Governor: 5/18/2010
Governor approval: 5/25/2010
Secretary of State, Filed: 05/25/2010
Effective date: 5/26/2010
Chapter: 396 Bill: *SF2908 / HF3055 Summary
Description: School district health and wellness provisions changed, additional local share required for nursing facilities, nursing facility rate phase-in alternative allowed, State-County Results, Accountability, and Service Delivery Reform Act renamed, physical education standards changed, and healthy kids program created.
Presented to Governor: 5/18/2010
Governor approval: 5/25/2010
Secretary of State, Filed: 05/25/10
Effective date: Various
Chapter: 397 Bill: *SF2471 / HF2754 Summary
Description: Campaign finance political expenditures and contributions regulated, filing and reporting requirements modified, penalties provided, and Campaign Finance and Public Disclosure Board filings regulated.
Presented to Governor: 5/18/2010
Governor approval: 05/27/10
Secretary of State, Filed: 05/27/10
Effective date: Various
Chapter: 398 Bill: *HF2227 / SF1880 Summary
Description: Commission on Service Innovation established and duties imposed, Minnovation Council established and powers and duties of council imposed, innovation and redesign grants authorized, home rule charter commission provided for certain counties, Task Force for Policy Innovation and Research established, and money appropriated.
Presented to Governor: 5/18/2010
Governor veto: 05/27/10 View veto letter
Pocket veto:
Secretary of State, Filed: 05/27/10
Chapter: 399 Bill: *HF3492 / SF3222 Summary
Description: State bond proceed appropriations clarified and modified, and other appropriation provisions modified relating to Blazing Star State Trail, Mesabi Trail, Northwest Hennepin Family Center, an outpatient clinic and health education facility at Hennepin County Medical Center, Rochester Community and Technical College, Camp Ripley, Minneapolis Veterans Home and the city of Lake Elmo.
Presented to Governor: 5/18/2010
Governor approval: 5/25/2010
Secretary of State, Filed: 05/25/2010
Effective date: 5/26/2010